EDWARD EASDON LTD.

Company Documents

DateDescription
22/05/1522 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1515 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/05/1512 May 2015 APPLICATION FOR STRIKING-OFF

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

08/05/158 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1425 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
LOCHFIELD HOUSE 135 NEILSTON ROAD
PAISLEY
PA2 6QL
UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CURREXT FROM 29/02/2012 TO 30/04/2012

View Document

04/03/114 March 2011 DIRECTOR APPOINTED EDWARD EASDON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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