EDWARDS WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
25/12/1625 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1625 September 2016 REPORT OF FINAL MEETING OF CREDITORS

View Document

05/02/155 February 2015 INSOLVENCY:RE PROGRESS REPORT TO 30/11/2014

View Document

07/02/147 February 2014 INSOLVENCY:PROGRESS REPORT END: 30/11/2013

View Document

07/02/137 February 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

28/05/1228 May 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008612,00009300

View Document

28/05/1228 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2012:LIQ. CASE NO.1

View Document

09/02/129 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012:LIQ. CASE NO.1

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

09/12/119 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000030

View Document

09/12/119 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000030,00006059

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/04/117 April 2011 ADMINISTRATIVE RECEIVER'S REPORT/3.2:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008612,00009300

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS DAVID ALLEN

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS LYNDON EDWARDS

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED KIMBERLEY YOUNG

View Document

10/04/0810 April 2008 SECRETARY APPOINTED LINDA MARGARET TAYLOR

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0129 May 2001 � IC 175000/140000 21/12/00 � SR 35000@1=35000

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/964 April 1996 COMPANY NAME CHANGED E. D. EDWARDS WASTE MANAGEMENT L IMITED CERTIFICATE ISSUED ON 09/04/96; RESOLUTION PASSED ON 22/03/96

View Document

08/01/968 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 NC INC ALREADY ADJUSTED 19/03/93

View Document

18/04/9318 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/03/93

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 � NC 1000/10000 22/02/91

View Document

22/11/9122 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/91

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: G OFFICE CHANGED 08/04/91 2 CANARY WHARF LONDON E14 9SY

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: G OFFICE CHANGED 01/02/90 2 BACHES STREET LONDON N1 6UB

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED RAPIDMERGE LIMITED CERTIFICATE ISSUED ON 29/01/90

View Document

26/01/9026 January 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 26/01/90

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 11/12/89

View Document

23/01/9023 January 1990 ALTER MEM AND ARTS 11/12/89

View Document

05/12/895 December 1989 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