EDL OPERATIONS (BELLHOUSE) 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 3

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

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE COWMAN / 16/12/2013

View Document

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

View Document

11/01/1311 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PRITCHARD / 10/01/2013

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

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

View Document

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

View Document

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

View Document

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

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

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

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

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

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU

View Document

11/01/1011 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

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

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

07/04/087 April 2008 PURCHASE CONTRACT 24/03/2008

View Document

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

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; 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 NC INC ALREADY ADJUSTED 05/09/06

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

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

23/12/0323 December 2003 RETURN MADE UP TO 15/12/03; 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: ENERGY DEVELOPMENTS (UK) LIMITED 2ND FLOOR SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

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 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

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

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 S366A DISP HOLDING AGM 18/01/00

View Document

03/03/003 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

03/03/003 March 2000 S386 DIS APP AUDS 18/01/00

View Document

17/02/0017 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED WHIZWORLD LIMITED CERTIFICATE ISSUED ON 31/01/00

View Document

15/12/9915 December 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