- Company Overview for EDI REALISATIONS LIMITED (01327824)
- Filing history for EDI REALISATIONS LIMITED (01327824)
- People for EDI REALISATIONS LIMITED (01327824)
- Charges for EDI REALISATIONS LIMITED (01327824)
- Insolvency for EDI REALISATIONS LIMITED (01327824)
- More for EDI REALISATIONS LIMITED (01327824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2002 | 2.15 | Administrator's abstract of receipts and payments | |
11 Jun 2002 | 288b | Director resigned | |
19 Apr 2002 | 2.21 | Statement of administrator's proposal | |
22 Feb 2002 | CERTNM | Company name changed marshall editions LIMITED\certificate issued on 22/02/02 | |
21 Feb 2002 | 2.7 | Administration Order | |
15 Jan 2002 | 2.6 | Notice of Administration Order | |
27 Nov 2001 | 288b | Director resigned | |
14 Nov 2001 | 288b | Director resigned | |
03 Nov 2001 | 288b | Director resigned | |
03 Nov 2001 | 287 | Registered office changed on 03/11/01 from: just house rutland place bakewell derbyshire DE45 1GU | |
03 Nov 2001 | 288a | New director appointed | |
23 Aug 2001 | 288a | New director appointed | |
25 Jul 2001 | 287 | Registered office changed on 25/07/01 from: 161 new bond street london W1Y 9PA | |
11 Jul 2001 | 288a | New director appointed | |
07 Jul 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jul 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 2001 | 288a | New secretary appointed | |
26 Jun 2001 | 288b | Director resigned | |
26 Jun 2001 | 288b | Director resigned | |
26 Jun 2001 | 288b | Secretary resigned;director resigned | |
24 Apr 2001 | 395 | Particulars of mortgage/charge | |
01 Mar 2001 | 363s |
Return made up to 07/02/01; full list of members
|
|
02 Jan 2001 | 225 | Accounting reference date extended from 31/12/00 to 30/04/01 | |
03 Nov 2000 | 244 | Delivery ext'd 3 mth 31/12/99 | |
29 Aug 2000 | 288a | New director appointed |