- Company Overview for EDWARD CHARLES MANAGEMENT LIMITED (06180551)
- Filing history for EDWARD CHARLES MANAGEMENT LIMITED (06180551)
- People for EDWARD CHARLES MANAGEMENT LIMITED (06180551)
- More for EDWARD CHARLES MANAGEMENT LIMITED (06180551)
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 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2011 | TM02 | Termination of appointment of Stuart Charles Holmes as a secretary on 1 July 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | TM01 | Termination of appointment of Stuart Holmes as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Mark Evans as a director | |
05 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2011 | AA | Accounts for a small company made up to 31 July 2009 | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2010 | AR01 |
Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
28 May 2010 | AA01 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 | |
30 Sep 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
29 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
01 Jul 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
27 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2008 to 31/08/2007 | |
25 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from commercial house west point enterprise park clarence avenue, trafford park MANCHESTERM17 1QS | |
25 Apr 2008 | 288c | Director and Secretary's Change of Particulars / stuart holmes / 04/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 45; Street was: 1 greylag crescent, now: crossfield drive; Area was: ellenbrook, worsley, now: worsley; Region was: , now: lancashire; Post Code was: M28 7AB, now: M28 2QQ; Country was: , now: united kingdom; Occupation w | |
09 Nov 2007 | 225 | Accounting reference date extended from 31/03/08 to 31/08/08 | |
14 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2007 | RESOLUTIONS |
Resolutions
|