EDWARDS OF ENFIELD LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

05/04/165 April 2016 ORDER OF COURT - RESTORATION

View Document

18/08/9818 August 1998 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/9828 April 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/986 March 1998 APPLICATION FOR STRIKING-OFF

View Document

31/01/9731 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/04/9616 April 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM:
ADEN ROAD,
ENFIELD,
MIDDLESEX
EN3 7SX

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 10/09/94 ABSTRACTS AND PAYMENTS

View Document

26/09/9426 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/941 July 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/946 May 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/03/92

View Document

14/04/9214 April 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

06/04/916 April 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 ALTER MEM AND ARTS 01/07/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/09/8724 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8622 August 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

09/12/689 December 1968 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