EDL OPERATIONS (BARLING) LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/144 July 2014 APPLICATION FOR STRIKING-OFF

View Document

30/06/1430 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PAUL JAMES ANDREWS

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE COWMAN

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COWMAN / 07/08/2013

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KENT

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAKE

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR STEVE COWMAN

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENT / 10/08/2012

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PRITCHARD / 10/08/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM C/O C/O ENERGY DEVELOPMENTS (UK) LIMITED 206 - 216 MARYLEBONE ROAD LONDON NW1 1JQ

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH COATES / 10/08/2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR STEPHEN CAKE

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK JONES

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MISS MARK ELIZABETH COATES

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS MARK ELIZABETH COATES / 24/04/2012

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 ADOPT ARTICLES 23/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PURCHASE CONTRACT 24/03/2008

View Document

05/04/085 April 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/09/0620 September 2006 � NC 1000/500000 05/09

View Document

20/09/0620 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

20/09/0620 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 2ND FLOOR SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX

View Document

25/07/0225 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 S366A DISP HOLDING AGM 25/08/99

View Document

02/09/992 September 1999 S386 DIS APP AUDS 25/08/99

View Document

02/09/992 September 1999 S80A AUTH TO ALLOT SEC 25/08/99

View Document

02/09/992 September 1999 S252 DISP LAYING ACC 25/08/99

View Document

02/09/992 September 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED CODEFARE LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

14/07/9914 July 1999 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