EDL OPERATIONS (PACKINGTON) LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 FULL ACCOUNTS 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

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JAMES PRITCHARD / 11/04/2013

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS 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

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 SARAH ELIZABETH COATES

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/05/1123 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

12/04/1112 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTERED OFFICE CHANGED ON 30/01/2010 FROM SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

09/07/079 July 2007 � NC 1000/200000 28/06

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 28/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0615 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

03/04/063 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 AUDITOR'S RESIGNATION

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

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 2ND FLOOR SHERIDAN HOUSE 17 ST ANN'S ROAD HARROW MIDDLESEX HA1 1JU

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 17/03/02; 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

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED EDL OPERATIONS (WESTMILL) LIMITE D CERTIFICATE ISSUED ON 10/04/01

View Document

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

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 S80A AUTH TO ALLOT SEC 24/03/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

08/04/998 April 1999 S386 DIS APP AUDS 24/03/99

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

17/03/9917 March 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