EDWARD ROYAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 GBP NC 1000000/1700000 30/06/2006

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 30/06/06

View Document

26/11/0826 November 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 STRIKE-OFF ACTION SUSPENDED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

14/10/0514 October 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 � NC 100000/1000000 01/0

View Document

26/08/0426 August 2004 NC INC ALREADY ADJUSTED 01/08/04

View Document

11/08/0411 August 2004

View Document

11/08/0411 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED BATHURST STROUD LIMITED CERTIFICATE ISSUED ON 16/07/03; RESOLUTION PASSED ON 01/07/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 S80A AUTH TO ALLOT SEC 12/06/03 S366A DISP HOLDING AGM 12/06/03 S252 DISP LAYING ACC 12/06/03 S386 DISP APP AUDS 12/06/03

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/05/0322 May 2003 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