- Company Overview for EDICON LIMITED (03579620)
- Filing history for EDICON LIMITED (03579620)
- People for EDICON LIMITED (03579620)
- Insolvency for EDICON LIMITED (03579620)
- More for EDICON LIMITED (03579620)
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) |
---|---|---|---|
21 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2013 | |
21 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2013 | |
13 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2012 | |
17 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2012 | |
26 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2011 | |
14 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2011 | |
15 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2010 | AD01 | Registered office address changed from Building 9 Bre Complex Bucknalls Lane Watford Herts WD25 9XX on 28 January 2010 | |
30 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jul 2008 | 363a | Return made up to 11/06/08; full list of members | |
08 Jul 2008 | 363a | Return made up to 11/06/07; full list of members | |
08 Jul 2008 | 288c | Director's Change of Particulars / scott burke / 01/03/2007 / HouseName/Number was: , now: 45; Street was: 39 bucknalls drive, now: oakwood road; Post Town was: hertfordshire, now: st. Albans; Region was: , now: hertfordshire; Post Code was: AL2 3XJ, now: AL2 3PZ; Country was: , now: united kingdom | |
08 Jul 2008 | 288c | Secretary's Change of Particulars / elizabeth burke / 01/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: 45; Street was: 39 bucknalls drive, now: oakwood rd; Post Code was: AL2 3XJ, now: AL2 3PZ | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 39 bucknalls drive bricket wood hertfordshire AL2 3XJ | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
21 Aug 2006 | 363s | Return made up to 11/06/06; full list of members | |
30 Mar 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
15 Jul 2005 | 363s | Return made up to 11/06/05; full list of members | |
15 Jul 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|