- Company Overview for EDC DISTRIBUTION LIMITED (05084732)
- Filing history for EDC DISTRIBUTION LIMITED (05084732)
- People for EDC DISTRIBUTION LIMITED (05084732)
- Charges for EDC DISTRIBUTION LIMITED (05084732)
- Insolvency for EDC DISTRIBUTION LIMITED (05084732)
- More for EDC DISTRIBUTION LIMITED (05084732)
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) |
---|---|---|---|
06 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Surinder Singh Bassi on 25 March 2010 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 25/03/09; full list of members | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2008 | 287 | Registered office changed on 18/11/2008 from unit 6 western way ind park western way black country new road wednesbury west midlands WS10 6BW | |
27 Aug 2008 | 363a | Return made up to 25/03/08; full list of members | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Sep 2007 | 395 | Particulars of mortgage/charge | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Apr 2007 | 287 | Registered office changed on 21/04/07 from: unit 6 western way industrial park western way wednesbury west midlands WS10 6BW | |
20 Apr 2007 | 363s |
Return made up to 25/03/07; full list of members
|
|
13 Apr 2007 | 288c | Secretary's particulars changed | |
09 Oct 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
27 Apr 2006 | 363s | Return made up to 25/03/06; full list of members | |
12 Oct 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
09 Apr 2005 | 287 | Registered office changed on 09/04/05 from: unit 1 bridge street industrial estate bridge street wednesbury west midlands WS10 0AW | |
08 Apr 2005 | 363s |
Return made up to 25/03/05; full list of members
|
|
13 Apr 2004 | 88(2)R | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 | |
08 Apr 2004 | 288a | New secretary appointed | |
08 Apr 2004 | 288a | New director appointed | |
08 Apr 2004 | 287 | Registered office changed on 08/04/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ | |
06 Apr 2004 | 288b | Director resigned |