EDN (EUROPE) LIMITED

SC332745
UNIT 5 MINTO DRIVE ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LW

Documents

Documents
Date Category Description Pages
20 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
02 Apr 2012 officers Termination of appointment of secretary (Margaret Louise Mellor) 1 Buy now
02 Apr 2012 officers Appointment of secretary (Debbie Walmsley) 2 Buy now
30 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Mar 2012 officers Termination of appointment of director (Martin Muir Fotheringham) 1 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
22 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
19 Aug 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
28 Jul 2011 officers Appointment of secretary (Ms Margaret Louise Mellor) 2 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Alice Burch) 1 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 officers Change of particulars for director (Mr Martin Muir Fotheringham) 2 Buy now
11 Jan 2011 officers Appointment of secretary (Miss Alice Frances Burch) 2 Buy now
11 Jan 2011 officers Termination of appointment of secretary (Martin Fotheringham) 1 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
04 Oct 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
29 May 2009 accounts Annual Accounts 7 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from union plaza (6TH floor) 1 union wynd aberdeen AB10 1DQ 1 Buy now
04 Apr 2009 officers Appointment Terminated Director peter hobart 1 Buy now
04 Apr 2009 officers Appointment Terminated Director kym johannsen 1 Buy now
04 Apr 2009 officers Appointment Terminated Director george siokos 1 Buy now
04 Apr 2009 officers Appointment Terminated Secretary paull & williamsons 1 Buy now
04 Apr 2009 officers Secretary appointed martin muir fotheringham 2 Buy now
04 Apr 2009 officers Director appointed martin muir fotheringham 3 Buy now
04 Apr 2009 officers Director appointed brendan connolly 3 Buy now
04 Apr 2009 officers Appointment Terminated Secretary marie paterson 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ 1 Buy now
04 Nov 2008 officers Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: , now: union plaza; Street was: investment house, now: (6TH floor); Area was: 6 union row, now: 1 union wynd 1 Buy now
30 Oct 2008 annual-return Return made up to 22/10/08; full list of members 7 Buy now
15 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 30/06/08 1 Buy now
15 Nov 2007 officers New secretary appointed 2 Buy now
15 Nov 2007 officers New secretary appointed 2 Buy now
15 Nov 2007 officers New director appointed 2 Buy now
15 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 officers New director appointed 3 Buy now
15 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
22 Oct 2007 incorporation Incorporation Company 19 Buy now