EDSON DISTRIBUTION LIMITED

Company Documents

DateDescription
21/04/1321 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/01/1321 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/09/1213 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2011:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00009705

View Document

20/08/1020 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM STEPHENSON ROAD CALMORE INDUSTRIAL PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 3RY

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: UNIT J GRIFFIN INDUSTRIAL PARK TOTTON SOUTHAMPTON SO40 3SH

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/07/03

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 � SR 500@1 15/11/00

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/10/9716 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9729 September 1997 COMPANY NAME CHANGED TRAVIS TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/09/97; RESOLUTION PASSED ON 09/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 37 ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993

View Document

09/08/939 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/09/913 September 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991

View Document

29/04/9129 April 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: G OFFICE CHANGED 29/04/91 GREENWAYS HALE FORDINGBRIDGE HANTS SP6 2NE

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

01/11/901 November 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

10/11/8810 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: G OFFICE CHANGED 02/11/88 2 BACHES STREET LONDON N1 6UB

View Document

27/10/8827 October 1988 COMPANY NAME CHANGED JOGEYE LIMITED CERTIFICATE ISSUED ON 28/10/88

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 031088

View Document

24/08/8824 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company