EDS FIRE AND SECURITY LIMITED

Company Documents

DateDescription
03/11/153 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/08/153 August 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/10/1424 October 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
2 ALBION STREET
SWINTON
MANCHESTER
M27 4FG
UNITED KINGDOM

View Document

21/10/1421 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/10/1421 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1421 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1429 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/10/1310 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 01/09/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 01/09/2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ALDRED

View Document

01/08/131 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 21/08/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 21/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALDRED / 21/08/2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED EDS ICARE LTD CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM UNIT 2, ALBION STREET SWINTON MANCHESTER M27 4FG

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1118 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MURIEL ALDRED / 01/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALDRED / 01/10/2009

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED MRS DAWN MURIEL ALDRED

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information