EDPC 2 SERVICE AND STRUCTURAL ENGINEERS LIMITED

Company Documents

DateDescription
01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/10/1210 October 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRY UPTON / 10/10/2012

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/07/1124 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 29/06/2010

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED
EDPC 2 - STRUCTURAL ENGINEERS LI
MITED
CERTIFICATE ISSUED ON 28/09/05

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 STRIKE-OFF ACTION SUSPENDED

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM:
KNIGHTSBRIDGE HOUSE
197 KNIGHTSBRIDGE
LONDON
SW7 1RB

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM:
KNIGHTSBRIDGE HOUSE
197 KNIGHTSBRIDGE
LONDON
SW7 1RB

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94 FROM:
60/62,KINGS ROAD,
CHELSEA,
LONDON.
SW3 4UD

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM:
49 KINGS ROAD
(ROYAL AVENUE)
CHELSEA
LONON SW3 4ND

View Document

11/04/9111 April 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM:
83 EBURY STREET
LONDON
SW1W 9QY

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/09/8822 September 1988 ALTER MEM AND ARTS 160888

View Document

07/10/877 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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