- Company Overview for EDGE 2 DETAIL LIMITED (03796230)
- Filing history for EDGE 2 DETAIL LIMITED (03796230)
- People for EDGE 2 DETAIL LIMITED (03796230)
- Charges for EDGE 2 DETAIL LIMITED (03796230)
- More for EDGE 2 DETAIL LIMITED (03796230)
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) |
---|---|---|---|
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Michael Scott Cooper on 25 June 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mustafa Serdar Necar on 25 June 2010 | |
12 Jul 2010 | CH03 | Secretary's details changed for Mustafa Serdar Necar on 25 June 2010 | |
20 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
09 Jul 2009 | 353 | Location of register of members | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from units 5 and 6 manners avenue manners industrial estate ilkeston derbyshire DE7 8EF | |
09 Jul 2009 | 190 | Location of debenture register | |
15 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
01 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
01 Jul 2008 | 288c | Director and secretary's change of particulars / mustafa necar / 05/01/2007 | |
31 Oct 2007 | 395 | Particulars of mortgage/charge | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Oct 2007 | 395 | Particulars of mortgage/charge | |
09 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Jun 2007 | 363a | Return made up to 25/06/07; full list of members | |
26 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
30 Jun 2006 | 363a | Return made up to 25/06/06; full list of members |