- Company Overview for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
- Filing history for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
- People for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
- Charges for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
- Insolvency for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
- More for EDWARDS DIGITAL NETWORKS LIMITED (07060451)
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) |
---|---|---|---|
26 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2013 | 2.35B | Notice of move from Administration to Dissolution on 22 July 2013 | |
06 Mar 2013 | 2.24B | Administrator's progress report to 12 February 2013 | |
30 Oct 2012 | F2.18 | Notice of deemed approval of proposals | |
15 Oct 2012 | 2.17B | Statement of administrator's proposal | |
24 Sep 2012 | 2.16B | Statement of affairs with form 2.14B | |
21 Aug 2012 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 21 August 2012 | |
20 Aug 2012 | 2.12B | Appointment of an administrator | |
03 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2012 | TM01 | Termination of appointment of John William Anderson Edwards as a director on 1 June 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
03 Aug 2011 | AA | Full accounts made up to 31 January 2011 | |
10 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 January 2011 | |
26 May 2010 | AD01 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom on 26 May 2010 | |
26 May 2010 | AP02 | Appointment of Avc Wireless Networks Limited as a director | |
21 May 2010 | TM02 | Termination of appointment of John Edwards as a secretary | |
21 May 2010 | AP03 | Appointment of Christopher John Terry as a secretary | |
05 May 2010 | SH01 |
Statement of capital following an allotment of shares on 21 April 2010
|
|
30 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
12 Jan 2010 | AD01 | Registered office address changed from C/O Unit C4 Aladdin Workspace 426 Long Drive Greenford Middlesex UB6 8UH United Kingdom on 12 January 2010 | |
17 Dec 2009 | CERTNM |
Company name changed edwards digital services LIMITED\certificate issued on 17/12/09
|
|
02 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | NEWINC | Incorporation |