- Company Overview for ERDC HOLDINGS LIMITED (SC302558)
- Filing history for ERDC HOLDINGS LIMITED (SC302558)
- People for ERDC HOLDINGS LIMITED (SC302558)
- More for ERDC HOLDINGS LIMITED (SC302558)
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) |
---|---|---|---|
02 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2011 | DS01 | Application to strike the company off the register | |
10 Aug 2011 | AD01 | Registered office address changed from 20 Harvest Road Newbridge Midlothian EH28 8LW on 10 August 2011 | |
01 Nov 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
14 Jun 2010 | AR01 |
Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
11 Jun 2010 | CH01 | Director's details changed for Mr Ian Robb on 1 October 2009 | |
11 Jun 2010 | CH01 | Director's details changed for Ivan David Mcknight on 1 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Michael Ian Ross Dickson on 1 May 2010 | |
11 Jun 2010 | CH01 | Director's details changed for Diane Robb on 1 May 2010 | |
03 Jul 2009 | AA | Full accounts made up to 31 October 2008 | |
19 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
19 May 2009 | 288c | Director's Change of Particulars / diane robb / 13/08/2008 / HouseName/Number was: , now: 51; Street was: 10 queen margaret close, now: queen margaret close | |
19 May 2009 | 288c | Director's Change of Particulars / ian robb / 13/08/2008 / HouseName/Number was: , now: 51; Street was: 10 queen margaret close, now: queen margaret close | |
10 Jun 2008 | 363a | Return made up to 18/05/08; full list of members | |
15 Feb 2008 | AA | Full accounts made up to 31 October 2007 | |
22 Jan 2008 | 288c | Secretary's particulars changed | |
24 Oct 2007 | 225 | Accounting reference date extended from 31/05/07 to 31/10/07 | |
06 Jun 2007 | 363a | Return made up to 18/05/07; full list of members | |
29 May 2007 | 288b | Secretary resigned | |
29 May 2007 | 288a | New secretary appointed | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: c/o mcclure naismith nova house 3 ponton street edinburgh EH3 9QQ | |
01 Nov 2006 | CERTNM | Company name changed mn nova (3) LIMITED\certificate issued on 01/11/06 | |
16 Oct 2006 | 88(2)R | Ad 12/10/06--------- £ si 26249@1=26249 £ ic 1/26250 | |
16 Oct 2006 | 288b | Director resigned |