NESBITT EDISON LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
ELTA HOUSE BIRMINGHAM ROAD
STRATFORD-UPON-AVON
CV37 0AQ

View Document

09/07/149 July 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

09/07/149 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
9 PRINTERS PLACE
PRINTERS PLACE MANSELL STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6NZ
ENGLAND

View Document

05/06/135 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/06/135 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM
3 SCOTT CLOSE
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7LB
UNITED KINGDOM

View Document

26/04/1326 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM SECOND FLOOR 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB UNITED KINGDOM

View Document

17/12/1217 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB ENGLAND

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/11/113 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MATIYA / 09/09/2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS HAYLEY MATIYA

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/11/1011 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/0917 November 2009 CURRSHO FROM 31/10/2010 TO 30/04/2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KUFAKUNESU BATANAYI / 29/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM . 10 JOHN STREET STRATFORD UPON AVON CV37 6UB ENGLAND

View Document

28/10/0928 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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