EDI REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 01327824 |
Category | Private Limited Company |
Incorporated | 31 Aug 1977 |
Age | 46 years, 9 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 22 days |
SUMMARY
EDI REALISATIONS LIMITED is an dissolved private limited company with number 01327824. It was incorporated 46 years, 9 months, 4 days ago, on 31 August 1977 and it was dissolved 4 years, 3 months, 22 days ago, on 11 February 2020. The company address is St Nicholas House St Nicholas House, Nottingham, NG1 6FQ.
Company Fillings
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 15 Jun 2011
Action Date: 19 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2011-04-19
Documents
Liquidation administration discharge of administration order
Date: 10 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 09 Feb 2011
Action Date: 08 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2011-01-08
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 09 Aug 2010
Action Date: 08 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2010-07-08
Documents
Liquidation court order miscellaneous
Date: 19 May 2010
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:miscellaneous:- change of administrator
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 24 Feb 2010
Action Date: 08 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2010-01-08
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 14 Aug 2009
Action Date: 08 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2009-07-08
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 29 Jan 2009
Action Date: 08 Jan 2009
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2009-01-08
Documents
Liquidation administration administrators abstracts of receipts and payments with brought down date
Date: 29 Aug 2008
Action Date: 08 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Brought down date: 2008-07-08
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 14 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 18 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 18/09/07 from: 74 shepherds bush green london W12 8QE
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 29 Aug 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 20 Feb 2007
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 15 Aug 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 16 Feb 2006
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 25 Aug 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 22 Feb 2005
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 03 Sep 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 30 Jan 2004
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 07 Aug 2003
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 11 Feb 2003
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Liquidation administration administrators abstracts of receipts and payments
Date: 13 Sep 2002
Category: Insolvency
Sub Category: Administration
Type: 2.15
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation administration proposals
Date: 19 Apr 2002
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Certificate change of name company
Date: 22 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marshall editions LIMITED\certificate issued on 22/02/02
Documents
Liquidation administration order
Date: 21 Feb 2002
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 15 Jan 2002
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 03/11/01 from: just house rutland place bakewell derbyshire DE45 1GU
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 25/07/01 from: 161 new bond street london W1Y 9PA
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Legacy
Date: 03 Nov 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/99; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 02/02/99 from: 170 piccadilly london W1V 9DD
Documents
Legacy
Date: 23 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 19 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; no change of members
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/97; no change of members
Documents
Legacy
Date: 14 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 02 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 02 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; full list of members
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 28 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 1996
Category: Capital
Type: 122
Description: Recon 16/02/96
Documents
Legacy
Date: 22 Feb 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 17 Feb 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
67-69 ADELAIDE STREET,BOLTON,BL3 3NY
Number: | 11694634 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGENT,PENZANCE,TR18 4AE
Number: | 06259748 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4036,AYR,KA7 1UB
Number: | SL016636 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2 PERRYWOOD BUSINESS PARK,REDHILL,RH1 5DZ
Number: | 02663485 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS LANDSCAPE DESIGN LIMITED
PEGASUS HOUSE QUERNS BUSINESS CENTRE,CIRENCESTER,GL7 1RT
Number: | 07301057 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A ALDERMANS HILL,LONDON,N13 4PN
Number: | 05253710 |
Status: | ACTIVE |
Category: | Private Limited Company |