EDUACTION LIMITED

04141418
NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

Documents

Documents
Date Category Description Pages
23 Oct 2013 gazette Gazette Dissolved Liquidation 1 Buy now
23 Jul 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jul 2012 resolution Resolution 1 Buy now
01 Jun 2012 accounts Annual Accounts 9 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 14 Buy now
11 Oct 2010 officers Appointment of director (Mr Graeme Robert Halder) 2 Buy now
11 Oct 2010 officers Termination of appointment of director (David Smith) 1 Buy now
11 Oct 2010 officers Termination of appointment of secretary (David Smith) 1 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 accounts Annual Accounts 14 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
11 Jun 2009 accounts Accounting reference date extended from 31/03/2009 to 31/08/2009 1 Buy now
24 Apr 2009 accounts Annual Accounts 14 Buy now
28 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 18 Buy now
08 Oct 2008 annual-return Return made up to 01/10/08; full list of members 3 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Sep 2008 officers Appointment Terminated Director rosamund marshall 1 Buy now
17 Jul 2008 auditors Auditors Resignation Company 1 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
16 Jan 2008 officers Secretary resigned 1 Buy now
16 Jan 2008 officers New secretary appointed 1 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
20 Sep 2007 officers New director appointed 3 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Jun 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
08 Feb 2007 accounts Annual Accounts 13 Buy now
11 Oct 2006 annual-return Return made up to 01/10/06; full list of members 3 Buy now
10 Oct 2006 officers New director appointed 3 Buy now
17 Aug 2006 incorporation Memorandum Articles 15 Buy now
26 Jul 2006 officers New secretary appointed 2 Buy now
24 Jul 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
04 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2006 accounts Annual Accounts 10 Buy now
01 Nov 2005 annual-return Return made up to 01/10/05; full list of members 2 Buy now
20 May 2005 officers New secretary appointed;new director appointed 3 Buy now
20 May 2005 officers Secretary resigned;director resigned 1 Buy now
21 Jan 2005 accounts Annual Accounts 9 Buy now
09 Nov 2004 officers New secretary appointed 2 Buy now
09 Nov 2004 officers Secretary resigned 1 Buy now
01 Nov 2004 annual-return Return made up to 01/10/04; full list of members 5 Buy now
06 Oct 2004 officers New director appointed 5 Buy now
06 Oct 2004 officers New director appointed 4 Buy now
06 Oct 2004 officers Director resigned 1 Buy now
27 Sep 2004 officers Director resigned 1 Buy now
17 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
18 Feb 2004 officers Director resigned 1 Buy now
28 Jan 2004 address Registered office changed on 28/01/04 from: anglia house clarendon court carrs road cheadle cheshire SK8 2LA 1 Buy now
30 Dec 2003 address Registered office changed on 30/12/03 from: anglia house eden place cheadle cheshire SK8 1AT 2 Buy now
25 Oct 2003 annual-return Return made up to 01/10/03; full list of members 5 Buy now
25 Oct 2003 officers Secretary's particulars changed 1 Buy now
24 Oct 2003 accounts Annual Accounts 10 Buy now
21 Oct 2003 officers Secretary's particulars changed 1 Buy now
31 Oct 2002 accounts Annual Accounts 10 Buy now
30 Oct 2002 annual-return Return made up to 01/10/01; full list of members; amend 5 Buy now
30 Oct 2002 annual-return Return made up to 01/10/02; full list of members 5 Buy now
30 Oct 2002 address Location of register of members 1 Buy now
31 Oct 2001 annual-return Return made up to 01/10/01; full list of members 5 Buy now
31 Aug 2001 accounts Accounting reference date extended from 31/01/02 to 31/03/02 1 Buy now
31 Aug 2001 address Registered office changed on 31/08/01 from: 100 barbirolli square manchester M2 3AB 1 Buy now
31 Aug 2001 officers Director resigned 1 Buy now
31 Aug 2001 officers New director appointed 4 Buy now
31 Aug 2001 officers New director appointed 4 Buy now
22 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2001 incorporation Incorporation Company 22 Buy now