Advanced company searchLink opens in new window

EDL OPERATIONS (MUCKING) LIMITED

Company number 03618891

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2001 288a New director appointed
06 Aug 2001 288b Director resigned
09 Mar 2001 AA Full accounts made up to 30 June 2000
05 Sep 2000 363s Return made up to 20/08/00; full list of members
29 Jun 2000 395 Particulars of mortgage/charge
28 Jun 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
09 Dec 1999 AA Full accounts made up to 30 June 1999
03 Sep 1999 363a Return made up to 20/08/99; full list of members
23 Aug 1999 288c Secretary's particulars changed;director's particulars changed
15 Apr 1999 288b Director resigned
07 Apr 1999 288a New director appointed
18 Nov 1998 225 Accounting reference date shortened from 31/08/99 to 30/06/99
13 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/10/98
13 Nov 1998 353 Location of register of members
15 Oct 1998 288a New director appointed
09 Oct 1998 MEM/ARTS Memorandum and Articles of Association
06 Oct 1998 287 Registered office changed on 06/10/98 from: 1 mitchell lane bristol BS1 6BU
05 Oct 1998 CERTNM Company name changed printdevice LIMITED\certificate issued on 06/10/98
05 Oct 1998 288b Director resigned
05 Oct 1998 288b Secretary resigned
05 Oct 1998 288a New secretary appointed;new director appointed
05 Oct 1998 288a New director appointed