EDENGENE LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/01/1210 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/09/111 September 2011 SPECIAL RESOLUTION TO WIND UP

View Document

01/09/111 September 2011 DECLARATION OF SOLVENCY

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 4TH FLOOR LECONFIELD HOUSE CURZON STREET LONDON W1J 5JA UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 25 PARK LANE LONDON W1K 1RA

View Document

23/09/1023 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR WALTER GOLDSMITH

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN JONES

View Document

10/09/0910 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR VINCENT TCHENGUZ

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR KRISTIN RICKERT

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID HARRISON

View Document

27/05/0927 May 2009 SECRETARY APPOINTED DAVID GRAHAM

View Document

03/03/093 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WILLIAMS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED VINCENT AZIZ TCHENGUZ

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN WHEATLAND

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED STEVEN JONES

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROBSON

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 9TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1NR

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NC INC ALREADY ADJUSTED 26/08/05

View Document

20/09/0520 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 £ NC 21500/25800 26/08/

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003

View Document

22/08/0322 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/07/02; CHANGE OF MEMBERS

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 COMPANY NAME CHANGED CUBE CONSULTING LIMITED CERTIFICATE ISSUED ON 14/12/00

View Document

20/11/0020 November 2000 NC INC ALREADY ADJUSTED 09/10/00

View Document

20/11/0020 November 2000 ADOPT ARTICLES 09/10/00

View Document

26/10/0026 October 2000 ADOPT ARTICLES 09/10/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 04/09/00

View Document

02/10/002 October 2000 Resolutions

View Document

02/10/002 October 2000 Resolutions

View Document

02/10/002 October 2000 REDESIGNATED 04/09/00

View Document

02/10/002 October 2000

View Document

02/10/002 October 2000 £ NC 1000/10000 04/09/

View Document

08/09/008 September 2000

View Document

08/09/008 September 2000 DIV 05/09/00

View Document

07/09/007 September 2000 COMPANY NAME CHANGED PINCO 1490 LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

25/07/0025 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 Incorporation

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