MARKIT EDM HUB LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 21/09/14 NO CHANGES

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

28/10/1328 October 2013 31/12/98 NO CHANGES

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

11/07/1211 July 2012 COMPANY BUSINESS 26/06/2012

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/126 July 2012 COMPANY NAME CHANGED CADIS SOFTWARE HUB LIMITED
CERTIFICATE ISSUED ON 06/07/12

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
CHARLOTTE HOUSE 1ST FLOOR
47-49 CHARLOTTE ROAD
LONDON
EC2A 3QT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR RON GRUSHKA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER BULLIVANT

View Document

15/06/1215 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/06/1215 June 2012 AUDITORS RESIGNATION

View Document

15/06/1215 June 2012 ADOPT ARTICLES 01/06/2012

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR DANIEL SIMPSON

View Document

27/02/1227 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/12/112 December 2011 SOLVENCY STATEMENT DATED 24/11/11

View Document

02/12/112 December 2011 STATEMENT BY DIRECTORS

View Document

02/12/112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 100

View Document

02/12/112 December 2011 REDUCE ISSUED CAPITAL 24/11/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON

View Document

01/07/111 July 2011 SECRETARY APPOINTED PETER BULLIVANT

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
86 - 92 REGENT ROAD
LEICESTER
LE1 7DD
UNITED KINGDOM

View Document

08/04/118 April 2011 COMPANY NAME CHANGED BURNS E-COMMERCE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 08/04/11

View Document

08/04/118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MISS KATHERINE THOMPSON

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY PETER LITTLE

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
6 AMBASSADOR PLACE 2ND FLOOR
STOCKPORT ROAD
ALTRINCHAM
CHESHIRE
WA15 8DB
UK

View Document

15/01/1015 January 2010 09/06/09 STATEMENT OF CAPITAL GBP 1535077.7

View Document

04/01/104 January 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

23/12/0923 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
MANSION HOUSE, MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

17/10/0717 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0731 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM:
MANSION HOUSE
MANCHESTER ROAD
ALTRINCHAM
CHESHIRE WA14 4RJ

View Document

26/09/0526 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 21/08/03; NO CHANGE OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED
BURNS MANAGEMENT CONSULTANTS LIM
ITED
CERTIFICATE ISSUED ON 25/06/01

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0114 April 2001 S-DIV
09/02/01

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 NC INC ALREADY ADJUSTED
09/02/01

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 21/08/99; CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 ADOPT MEM AND ARTS 13/10/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9720 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/955 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 21/08/94; CHANGE OF MEMBERS

View Document

05/10/945 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM:
2 ASHBERRY DRIVE
APPLETON THORN
WARRINGTON
CHESHIRE WA4 4QS

View Document

13/08/9313 August 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 NC INC ALREADY ADJUSTED
18/07/92

View Document

28/10/9228 October 1992 ￯﾿ᄑ SR [email protected]
23/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 24900@1 18/07/92

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9121 October 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 S-DIV
30/09/91

View Document

14/10/9114 October 1991 ￯﾿ᄑ NC 100/2600
30/09/91

View Document

14/10/9114 October 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 VARYING SHARE RIGHTS AND NAMES 30/09/91

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 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