EDUTECH SYSTEMS LTD

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/03/1125 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/05/1021 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: 7-9 LAWNWOOD ROAD GROBY LEICESTER LEICESTERSHIRE LE6 0BH

View Document

24/02/0924 February 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 129A SIBSON ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE4 4ND

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: NUMERICA BUSINESS SERVICES STOUGHTON HOUSE, HARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE2 4LP

View Document

23/03/0323 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/03/03

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 61 LOUGHBOROUGH ROAD WET BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA

View Document

13/11/0013 November 2000 AUDITOR'S RESIGNATION

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED THE WOODSTOCK CENTRE LIMITED CERTIFICATE ISSUED ON 10/05/00; RESOLUTION PASSED ON 13/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

10/02/9710 February 1997 Incorporation

View Document

10/02/9710 February 1997 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