M. EDGECOMBE LTD

Company Documents

DateDescription
12/12/1312 December 2013 CURRSHO FROM 31/03/2013 TO 11/08/2012

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 11 August 2012

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/08/1211 August 2012 Annual accounts for year ending 11 Aug 2012

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALVERN EDGECOMBE / 02/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 294 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0QF UNITED KINGDOM

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM 23 SOUTH PARADE DONCASTER S YORKS DN1 2DJ

View Document

01/04/081 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: G OFFICE CHANGED 02/10/06 WOODFORD & CO CARBON CHAMBERS 7B HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3LU

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 CARDON CHAMBERS 7B HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3LU

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 CARBON CHAMBERS 7B HALLGATE DONCASTER DN1 3LU

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 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