EDG (UK) LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/04/1121 April 2011 APPLICATION FOR STRIKING-OFF

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/1012 October 2010 CURRSHO FROM 31/01/2010 TO 30/06/2009

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIS LEON MAVROUDIS / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS LEONTIOU MAVROUDIS / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: G OFFICE CHANGED 10/03/04 49 COTMAN DRIVE GREAT YARMOUTH NORFOLK NR31 9RE

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 283 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 283 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: G OFFICE CHANGED 24/01/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 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