ENGINEERING DESIGN & ANALYSIS SOLUTIONS LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1010 May 2010 APPLICATION FOR STRIKING-OFF

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 33 BEAGLE CLOSE FELTHAM MIDDLESEX TW13 7DJ

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/11/992 November 1999 REGISTERED OFFICE CHANGED ON 02/11/99 FROM: G OFFICE CHANGED 02/11/99 1 MALHAM FELL WILDRIDINGS BRACKNELL BERKSHIRE RG12 7DU

View Document

09/05/999 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/07/978 July 1997 COMPANY NAME CHANGED SERVO 2000 LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

25/05/9725 May 1997 SECRETARY RESIGNED

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

25/05/9725 May 1997 REGISTERED OFFICE CHANGED ON 25/05/97 FROM: G OFFICE CHANGED 25/05/97 372 OLD STREET LONDON EC1V 9LT

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 Incorporation

View Document


More Company Information