EDGE CONSTRUCTION SOLUTIONS LTD.

Company Documents

DateDescription
08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
SUITE 3 BARRINGTON HOUSE
HEYES LANE
ALDERLEY EDGE
CHESHIRE
SK9 7LA
ENGLAND

View Document

07/05/157 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/157 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/05/157 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH PERKIN

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH PERKIN

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
21 DUKE STREET
ALDERLEY EDGE
CHESHIRE
SK9 7HX

View Document

27/06/1427 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/07/139 July 2013 COMPANY NAME CHANGED D J PERKIN LIMITED
CERTIFICATE ISSUED ON 09/07/13

View Document

09/07/139 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
ROSEDALE COTTAGE CROWN ROAD
MARNHULL
STURMINSTER NEWTON
DORSET
DT10 1LN
UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/06/1123 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES PERKIN / 20/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LYNNE WARD / 20/04/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM ROSEDALE COTTAGE CROWN ROAD MARNHULL STURMINSTER NEWTON DORSET DT10 1LN UNITED KINGDOM

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 46 ROUNDWELL STREET TUNSTALL STOKE-ON-TRENT ST6 5AN UNITED KINGDOM

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: 11 ASHBOURNE DRIVE WYCHWOOD PARK WESTON CREWE CHESHIRE CW2 5FY

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/06/086 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/04/0720 April 2007 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