EDSTREAM LTD

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZHENYU ZUO

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 7 LODGE ROAD WRITTLE CHELMSFORD CM1 3HY ENGLAND

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 7 LODGE ROAD WRITTLE CHELMSFORD ESSEX CM1 3HY ENGLAND

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM ROPER'S HALL 9 LODGE ROAD WRITTLE CHELMSFORD ESSEX CM1 3HY

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD O'SULLIVAN VOISEY / 19/12/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZHENYU ZUO / 19/12/2009

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD O'SULLIVAN VOISEY / 18/12/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORGAN

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 Incorporation

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information