EDWARD CECIL LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1325 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

03/09/123 September 2012 SAIL ADDRESS CREATED

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
6 BRAMSHAW STREET
HAWTHORN AVENUE
HULL
HU3 5QG
ENGLAND

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD PARTRIDGE / 01/08/2012

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
45 CECIL STREET
HULL
EAST YORK SHIRE
HU3 5RA

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD PARTRIDGE / 01/12/2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/12/1026 December 2010 CURRSHO FROM 05/04/2011 TO 31/03/2011

View Document

01/09/101 September 2010 CURRSHO FROM 31/08/2011 TO 05/04/2011

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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