EDRYD JENKINS (ELECTRICAL) LIMITED

Company Documents

DateDescription
19/09/1519 September 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1519 June 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/12/1423 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2014

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
UNIT 43-44 GLAN YR AFON INDUSTRIAL ESTATE
LLANBADARN
ABERYSTWYTH
CEREDICION
SY23 3JQ

View Document

29/11/1329 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/11/1329 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1329 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MASON JENKINS / 02/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHODRI WYN JENKINS / 02/06/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: Y CABAN DEVILS BRIDGE ABERYSTWYTH DYFED SY23 3JL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 VARY SHARE RIGHTS/NAME 19/03/07 ADOPT ARTICLES 19/03/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 S366A DISP HOLDING AGM 05/06/96 S252 DISP LAYING ACC 05/06/96 S386 DISP APP AUDS 05/06/96 EXEMPT FROM APP AUD 31/05/96

View Document

12/11/9612 November 1996 S386 DISP APP AUDS 05/06/96

View Document

12/11/9612 November 1996 S366A DISP HOLDING AGM 05/06/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

12/11/9612 November 1996 S252 DISP LAYING ACC 05/06/96

View Document

31/10/9531 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

05/06/955 June 1995 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