EDGE NOTE LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

27/09/1227 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/01/129 January 2012 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM FLAT 21 DOWNINGS HOUSE 21 SOUTHEY ROAD LONDON SW19 1ND ENGLAND

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 25 DOWNINGS HOUSE 21 SOUTHEY ROAD WIMBLEDON LONDON SW19 1ND

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASSIM ANTHONY AL GHABBAN / 24/09/2010

View Document

19/11/1019 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 24 September 2007 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 24 September 2008 with full list of shareholders

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 11 ST AIDANS COURT ST AIDANS ROAD LONDON W13 9RD

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 156 CAVENDISH AVENUE LONDON W13 0JW

View Document

01/11/061 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: G OFFICE CHANGED 06/10/04 82 JOHN STREET LONDON EC1M 4JN

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 Incorporation

View Document


More Company Information