- Company Overview for EDC UK HOLDINGS LIMITED (05751868)
- Filing history for EDC UK HOLDINGS LIMITED (05751868)
- People for EDC UK HOLDINGS LIMITED (05751868)
- Charges for EDC UK HOLDINGS LIMITED (05751868)
- Insolvency for EDC UK HOLDINGS LIMITED (05751868)
- More for EDC UK HOLDINGS LIMITED (05751868)
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) |
---|---|---|---|
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
19 Aug 2008 | MISC | Amending 88(2) - resolution attached | |
15 Aug 2008 | 88(2) | Ad 08/08/08 gbp si 1@1=1 gbp ic 1/2 | |
18 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
18 Apr 2007 | 288a | New secretary appointed | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288b | Secretary resigned | |
13 Dec 2006 | 287 | Registered office changed on 13/12/06 from: buildings e ez f and fz phillips works phillips road blackburn lancashire BB1 5RZ | |
04 Aug 2006 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: seventh floor 90 high holborn london WC1V 6XX | |
21 Jul 2006 | 288a | New secretary appointed | |
21 Jul 2006 | 288a | New director appointed | |
21 Jul 2006 | 288a | New director appointed | |
20 Jul 2006 | 288b | Secretary resigned | |
20 Jul 2006 | 288b | Director resigned | |
20 Jul 2006 | 288b | Director resigned | |
06 Jul 2006 | CERTNM | Company name changed newincco 535 LIMITED\certificate issued on 06/07/06 | |
22 Mar 2006 | NEWINC | Incorporation |