EDIT PROFESSIONAL LIMITED

05652571
8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

Documents

Documents
Date Category Description Pages
18 Apr 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
05 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Sep 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Feb 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Feb 2016 resolution Resolution 1 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
25 Nov 2015 officers Change of particulars for director (Mr Denis Peter Harrington) 2 Buy now
29 Apr 2015 accounts Annual Accounts 7 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 7 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Kevin Michael Coyle) 2 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Denis Peter Harrington) 2 Buy now
14 Feb 2014 officers Change of particulars for secretary (Denis Peter Harrington) 1 Buy now
17 Dec 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 accounts Annual Accounts 6 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
19 Jan 2012 accounts Annual Accounts 6 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
07 Sep 2011 officers Change of particulars for director (Denis Peter Harrington) 3 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 annual-return Annual Return 6 Buy now
01 Jun 2010 accounts Annual Accounts 9 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 address Move Registers To Sail Company 1 Buy now
15 Mar 2010 address Change Sail Address Company 1 Buy now
23 Mar 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
20 Mar 2009 accounts Annual Accounts 9 Buy now
30 May 2008 accounts Annual Accounts 9 Buy now
01 Feb 2008 annual-return Return made up to 13/12/07; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 9 Buy now
17 Feb 2007 annual-return Return made up to 13/12/06; full list of members 7 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: bridge house 25-27 the bridge wealdstone harrow middlesex HA3 5AB 1 Buy now
12 Jan 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
12 Jan 2006 capital Ad 23/12/05--------- £ si 9@1=9 £ ic 1/10 2 Buy now
05 Jan 2006 incorporation Memorandum Articles 19 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
13 Dec 2005 incorporation Incorporation Company 16 Buy now