- Company Overview for EDEPTIVE LIMITED (03718814)
- Filing history for EDEPTIVE LIMITED (03718814)
- People for EDEPTIVE LIMITED (03718814)
- Charges for EDEPTIVE LIMITED (03718814)
- Insolvency for EDEPTIVE LIMITED (03718814)
- More for EDEPTIVE LIMITED (03718814)
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 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2010 | |
04 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
04 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 8 avon reach monkton hill chippenham wiltshire SN15 1EE | |
12 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jul 2008 | 363s | Return made up to 20/03/08; no change of members | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 May 2007 | 363s | Return made up to 20/03/07; full list of members | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Apr 2006 | 363s | Return made up to 20/03/06; full list of members | |
28 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
05 Sep 2005 | 288b | Director resigned | |
25 Apr 2005 | 363s | Return made up to 20/03/05; full list of members | |
02 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
04 Jun 2004 | 395 | Particulars of mortgage/charge | |
31 Mar 2004 | 363s | Return made up to 20/03/04; full list of members | |
15 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
10 Sep 2003 | 287 | Registered office changed on 10/09/03 from: corsham media park corsham wiltshire SN13 9GB | |
09 Sep 2003 | CERTNM | Company name changed ocula LIMITED\certificate issued on 09/09/03 | |
29 Apr 2003 | 288a | New director appointed | |
29 Apr 2003 | 363s | Return made up to 24/02/03; full list of members |