- Company Overview for EDACED 1 LIMITED (02445588)
- Filing history for EDACED 1 LIMITED (02445588)
- People for EDACED 1 LIMITED (02445588)
- Charges for EDACED 1 LIMITED (02445588)
- More for EDACED 1 LIMITED (02445588)
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) |
---|---|---|---|
18 Mar 2002 | 53 | Application for reregistration from PLC to private | |
13 Nov 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
19 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2001 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2001 | 288b | Director resigned | |
19 Sep 2001 | 288b | Director resigned | |
07 Sep 2001 | 225 | Accounting reference date extended from 31/12/01 to 31/03/02 | |
03 Sep 2001 | CERTNM | Company name changed novara PLC\certificate issued on 03/09/01 | |
15 Aug 2001 | 288b | Director resigned | |
02 Aug 2001 | AA | Group of companies' accounts made up to 31 December 2000 | |
06 Jul 2001 | 288a | New director appointed | |
28 Jun 2001 | 287 | Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1JG | |
18 Jun 2001 | 288b | Secretary resigned | |
18 Jun 2001 | 288a | New secretary appointed | |
13 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | 288b | Director resigned | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New director appointed | |
13 Jun 2001 | 288a | New director appointed | |
08 Jun 2001 | 363s | Return made up to 11/05/01; bulk list available separately | |
22 Mar 2001 | 288b | Director resigned | |
31 Jan 2001 | 288b | Director resigned |