EDGE GREEN DEVELOPMENTS LTD

Company Documents

DateDescription
21/12/1621 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016

View Document

02/12/152 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
ALDREDS FARM JACKS LANE
WESTHOUGHTON
BOLTON
BL5 2DJ
ENGLAND

View Document

19/11/1419 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1419 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1419 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/1415 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
BRYN HALL FARM BRYN GATES LANE
BAMFURLONG
WIGAN
LANCASHIRE
WN2 5JY
ENGLAND

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BALDWIN

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
C/O C/O BRIDGEMANS
23 BRIDGEMAN TERRACE
WIGAN
LANCASHIRE
WN1 1SX
ENGLAND

View Document

06/03/136 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/08/129 August 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN SMALLWOOD

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 4

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM BRYN HALL FARM BRYN GATES LANE BAMFURLONG WIGAN LANCASHIRE WN2 5JY UNITED KINGDOM

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR DEAN SMALLWOOD

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR STUART RICHARD BALDWIN

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 4 BRIDGEMAN TERRACE WIGAN WN1 1SX UNITED KINGDOM

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR SEAN STOCKTON

View Document

03/02/103 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 3

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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