EDMONDS IT CONSULTANCY LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 7 WISDOM COURT, SOUTHCOTE ROAD READING BERKSHIRE RG30 2AG

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDMONDS / 24/10/2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDMONDS / 29/09/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY CAROLINA EDMONDS

View Document

28/02/0728 February 2007 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