EDEM BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
98 BARONS KEEP GLIDDON ROAD
LONDON
W14 9AX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUKAS MARTIN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR TADAS BRAZIULIS

View Document

17/04/1417 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/04/1313 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, DIRECTOR TADAS BRAZIULIS

View Document

05/08/125 August 2012 DIRECTOR APPOINTED MR LUKAS MARTIN

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

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

View Accounts

11/03/1211 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/02/1213 February 2012 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TADAS BRAZIULIS / 06/02/2012

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 18 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 647 GARRATT LANE LONDON SW170PB

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 18 March 2009 with full list of shareholders

View Document

28/01/1028 January 2010 RES02

View Document

27/01/1027 January 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY TIBOR VARGA

View Document

18/03/0818 March 2008 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