EDC DISTRIBUTION LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARVJIT BAHIA

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
392 HUMBERSTONE ROAD
LEICESTER
LE5 0SA

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR HARPREET SINGH

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR BERNARD JOSEPH DOHERTY

View Document

23/05/1423 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/08/133 August 2013 DISS40 (DISS40(SOAD))

View Document

31/07/1331 July 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 169 HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6SY ENGLAND

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY MANJIT BASSI

View Document

08/10/128 October 2012 DIRECTOR APPOINTED SARVJIT SINGH BAHIA

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR SURINDER BASSI

View Document

23/04/1223 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 4 BEACON RISE ALDRIDGE WALSALL WEST MIDLANDS WS9 0TQ

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SURINDER SINGH BASSI / 25/03/2010

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT 6 WESTERN WAY IND PARK WESTERN WAY BLACK COUNTRY NEW ROAD WEDNESBURY WEST MIDLANDS WS10 6BW

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 UNIT 6 WESTERN WAY INDUSTRIAL PARK WESTERN WAY WEDNESBURY WEST MIDLANDS WS10 6BW

View Document

20/04/0720 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/04/059 April 2005 REGISTERED OFFICE CHANGED ON 09/04/05 FROM: G OFFICE CHANGED 09/04/05 UNIT 1 BRIDGE STREET INDUSTRIAL ESTATE BRIDGE STREET WEDNESBURY WEST MIDLANDS WS10 0AW

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY DY9 9LQ

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 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