ENGINEERING DESIGN PRACTICE (SOUTH WEST) LIMITED

Company Documents

DateDescription
25/12/1425 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1425 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/07/1417 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2014

View Document

20/06/1320 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013

View Document

11/06/1211 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/06/128 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/128 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/06/128 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
34-36 FORE STREET
BOVEY TRACEY
DEVON
TQ13 9AE

View Document

30/03/1230 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM RYSDALE / 08/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
34 - 36 FORE STREET
BOVEY TRACEY
DEVON
TQ13 9AE

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 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