FORMATION E-DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN

View Document

28/05/1428 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
1-5 POLAND STREET
LONDON
W1F 8PR

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM

View Document

01/07/131 July 2013 DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 01/01/2011

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED CONOR JAMES DAVEY

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARTON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP GRIFFITHS / 01/05/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PAUL HARRY GRAHAM

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/107 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DUNCAN / 01/03/2007

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/085 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: G OFFICE CHANGED 15/06/04 2ND FLOOR PARAMOUNT HOUSE 17-21 SHENLEY ROAD BOREHAMWOOD WD6 1AD

View Document

15/06/0415 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 NC INC ALREADY ADJUSTED 22/11/01

View Document

18/09/0318 September 2003 � NC 100/20000 22/11/

View Document

17/09/0317 September 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/08/008 August 2000 COMPANY NAME CHANGED FORMATION PRINT MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 09/08/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

10/06/9910 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: G OFFICE CHANGED 22/04/98 32A HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: G OFFICE CHANGED 15/10/96 276 PRESTON ROAD HARROW MIDDX HA3 0QA

View Document

02/06/962 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: G OFFICE CHANGED 28/03/95 1ST FLOOR LAXMI HOUSE 2C DRAYCOTT AVENUE KENTON MIDDLESEX HA3 OBU

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 documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/934 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 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