EDWIN SHIRLEY STAGING LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 STRUCK OFF AND DISSOLVED

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM ES GROUP LIMITED, BELL LANE NORTH WOOLWICH ROAD LONDON E16 2AB

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: ES GROUP LIMITED, BELL LANE NORTH WOOLWICH ROAD LONDON E16 2AB

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: MARSHGATE SIDINGS MARSHGATE LANE LONDON E15 2PB

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

21/02/0521 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

13/10/0413 October 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

07/10/027 October 2002 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 882R, AMENDS FORM RECD 7/3/97

View Document

30/05/9730 May 1997 Miscellaneous

View Document

09/05/979 May 1997 SHARES AGREEMENT OTC

View Document

09/05/979 May 1997 Statement of affairs

View Document

09/05/979 May 1997

View Document

30/04/9730 April 1997 Resolutions

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 24/02/97

View Document

01/04/971 April 1997 Resolutions

View Document

01/04/971 April 1997 ALTER MEM AND ARTS 24/02/97

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED AIMRENT LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/03/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 ADOPT MEM AND ARTS 24/02/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

04/02/974 February 1997 Incorporation

View Document

04/02/974 February 1997 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