J B & K M EDDISON LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/09/118 September 2011 COMPANY NAME CHANGED PENNINE MARINE LIMITED CERTIFICATE ISSUED ON 08/09/11

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 8 JAYCEE BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE SKIPTON NORTH YORKSHIRE BD23 2UR

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

03/08/113 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/12/1012 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARGARET EDDISON / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY EDDISON / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CROSS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/12/04

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

31/01/0431 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/01/04

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: UNIT 2 SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

03/01/013 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/01/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994

View Document

15/01/9415 January 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

12/03/9112 March 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 WD 01/03/89 AD 01/09/88--------- � SI 2@1=2 � IC 2/4

View Document

13/03/8913 March 1989 WD 01/03/89 PD 18/08/87--------- � SI 2@1

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8724 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8728 September 1987 COMPANY NAME CHANGED SERVICESURFACE LIMITED CERTIFICATE ISSUED ON 29/09/87

View Document

11/09/8711 September 1987 REGISTERED OFFICE CHANGED ON 11/09/87 FROM: G OFFICE CHANGED 11/09/87 2 BACHES STREET LONDON N1 6EE

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 ALTER MEM AND ARTS 120887

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8727 April 1987 CERTIFICATE OF INCORPORATION

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