ENGINEERING DESIGN ONLINE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1230 May 2012 APPLICATION FOR STRIKING-OFF

View Document

24/04/1224 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 SECRETARY APPOINTED MRS DIANE HELEN SMITH

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE WHITEHOUSE

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WHITEHOUSE

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS DIANE HELEN SMITH

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR CLIVE LESLIE WHITEHOUSE

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITEHOUSE

View Document

17/10/1117 October 2011 PREVEXT FROM 31/05/2011 TO 31/08/2011

View Document

29/03/1129 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM
KING CHARLES HOUSE
2 CASTLE HILL
DUDLEY
WEST MIDLANDS
DY1 4PS

View Document

20/04/1020 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITEHOUSE / 02/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM:
52 MUCKLOW HILL
HALESOWEN BIRMINGHAM
WEST MIDLANDS B62 8BL

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 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