Download leads from Nexok and grow your business. Find out more

Edgewind Limited

Documents

Total Documents133
Total Pages928

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off
12 July 2011Final Gazette dissolved via voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
29 March 2011First Gazette notice for voluntary strike-off
17 March 2011Application to strike the company off the register
17 March 2011Application to strike the company off the register
27 October 2010Company name changed snfa bearings LIMITED\certificate issued on 27/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-07-30
27 October 2010Company name changed snfa bearings LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-07-30
  • NM01 ‐ Change of name by resolution
28 September 2010Accounts for a dormant company made up to 31 December 2009
28 September 2010Accounts for a dormant company made up to 31 December 2009
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,000,000
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1,000,000
2 November 2009Accounts for a dormant company made up to 31 December 2008
2 November 2009Accounts for a dormant company made up to 31 December 2008
19 October 2009Termination of appointment of Julien Vahanian Poghossian as a director
19 October 2009Appointment of Mrs Paula Jane Owen as a director
19 October 2009Termination of appointment of Bengt Hansson as a director
19 October 2009Termination of appointment of Bengt Hansson as a director
19 October 2009Termination of appointment of Erik Nelander as a director
19 October 2009Appointment of Mrs Paula Jane Owen as a director
19 October 2009Termination of appointment of Anders Hedbrandh as a director
19 October 2009Termination of appointment of Anders Hedbrandh as a director
19 October 2009Termination of appointment of Julien Vahanian Poghossian as a director
19 October 2009Termination of appointment of Erik Nelander as a director
17 August 2009Director's Change of Particulars / bengt hansson / 01/05/2009 / HouseName/Number was: , now: heymans vag 20; Street was: hammondswood cottage, now: 43543 pixbo; Area was: 7 hammondswick west common, now: ; Post Town was: harpenden, now: ; Region was: hertfordshire, now: ; Post Code was: AL5 2NR, now: ; Country was: , now: sweden
17 August 2009Secretary's change of particulars / paula owen / 01/08/2009
17 August 2009Return made up to 11/07/09; full list of members
17 August 2009Director's change of particulars / bengt hansson / 01/05/2009
17 August 2009Secretary's Change of Particulars / paula owen / 01/08/2009 / HouseName/Number was: 129, now: 2; Street was: union street, now: laburnum grove; Post Town was: dunstable, now: luton; Post Code was: LU6 1HA, now: LU3 2DW; Country was: , now: united kingdom
17 August 2009Return made up to 11/07/09; full list of members
23 December 2008Full accounts made up to 31 December 2007
23 December 2008Full accounts made up to 31 December 2007
3 September 2008Appointment terminated secretary malcolm sharpe
3 September 2008Secretary appointed paula jane owen
3 September 2008Appointment Terminated Secretary malcolm sharpe
3 September 2008Registered office changed on 03/09/2008 from wotton road charfield wotton under edge gloucestershire GL12 8SP
3 September 2008Secretary appointed paula jane owen
3 September 2008Registered office changed on 03/09/2008 from wotton road charfield wotton under edge gloucestershire GL12 8SP
24 July 2008Return made up to 11/07/08; full list of members
24 July 2008Return made up to 11/07/08; full list of members
23 July 2008Location of debenture register
23 July 2008Registered office changed on 23/07/2008 from wotton road charfield gloucestershire GL12 8SP
23 July 2008Location of register of members
23 July 2008Location of debenture register
23 July 2008Registered office changed on 23/07/2008 from wotton road charfield gloucestershire GL12 8SP
23 July 2008Location of register of members
20 May 2008Director's change of particulars / sharon smith / 18/04/2008
20 May 2008Director's Change of Particulars / sharon smith / 18/04/2008 / HouseName/Number was: , now: the brick house; Street was: 9 byfield close, now: 86A dunstable road; Post Code was: LU5 6BH, now: LU5 6DR
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Accounts made up to 31 December 2006
13 August 2007Return made up to 11/07/07; full list of members
13 August 2007Return made up to 11/07/07; full list of members
21 August 2006Director's particulars changed
21 August 2006Director's particulars changed
2 August 2006Full accounts made up to 31 December 2005
2 August 2006Full accounts made up to 31 December 2005
24 July 2006Return made up to 11/07/06; full list of members
24 July 2006Return made up to 11/07/06; full list of members
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006Director resigned
17 July 2006Director resigned
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006New director appointed
17 July 2006Director resigned
17 July 2006Director resigned
17 July 2006Director resigned
17 July 2006Director resigned
13 September 2005Accounts for a medium company made up to 31 December 2004
13 September 2005Accounts for a medium company made up to 31 December 2004
12 August 2005Return made up to 11/07/05; full list of members
12 August 2005Return made up to 11/07/05; full list of members
11 August 2005Director's particulars changed
11 August 2005Director's particulars changed
10 August 2005Location of register of members
10 August 2005Location of register of members
8 August 2005Director's particulars changed
8 August 2005Director's particulars changed
25 May 2005Director resigned
25 May 2005Director resigned
10 November 2004New director appointed
10 November 2004New director appointed
7 September 2004Accounts for a medium company made up to 31 December 2003
7 September 2004Accounts for a medium company made up to 31 December 2003
26 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 July 2004Return made up to 11/07/04; full list of members
22 July 2003Full accounts made up to 31 December 2002
22 July 2003Return made up to 11/07/03; full list of members
22 July 2003Return made up to 11/07/03; full list of members
22 July 2003Full accounts made up to 31 December 2002
28 March 2003Auditor's resignation
28 March 2003Auditor's resignation
2 August 2002Return made up to 11/07/02; full list of members
2 August 2002Accounts for a medium company made up to 31 December 2001
2 August 2002Accounts for a medium company made up to 31 December 2001
2 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 August 2001Return made up to 11/07/01; full list of members
2 August 2001Return made up to 11/07/01; full list of members
2 August 2001Full accounts made up to 31 December 2000
2 August 2001Full accounts made up to 31 December 2000
18 July 2000Return made up to 11/07/00; full list of members
18 July 2000Accounts for a medium company made up to 31 December 1999
18 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2000Accounts for a medium company made up to 31 December 1999
9 August 1999Full accounts made up to 31 December 1998
9 August 1999Full accounts made up to 31 December 1998
9 August 1999Return made up to 11/07/99; no change of members
9 August 1999Return made up to 11/07/99; no change of members
3 December 1998Ad 19/11/98--------- £ si 850000@1=850000 £ ic 150000/1000000
3 December 1998Ad 19/11/98--------- £ si 850000@1=850000 £ ic 150000/1000000
19 October 1998Auditor's resignation
19 October 1998Auditor's resignation
3 September 1998Return made up to 11/07/98; no change of members
3 September 1998Full accounts made up to 31 December 1997
3 September 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 1998Full accounts made up to 31 December 1997
4 July 1997Return made up to 11/07/97; full list of members
4 July 1997Accounts for a medium company made up to 31 December 1996
4 July 1997Return made up to 11/07/97; full list of members
4 July 1997Accounts for a medium company made up to 31 December 1996
9 September 1996Accounts for a medium company made up to 31 December 1995
9 September 1996Accounts for a medium company made up to 31 December 1995
9 August 1996Return made up to 11/07/96; no change of members
9 August 1996Return made up to 11/07/96; no change of members
18 October 1995Accounts for a medium company made up to 31 December 1994
18 October 1995Accounts for a medium company made up to 31 December 1994
2 August 1995Return made up to 11/07/95; no change of members
2 August 1995Return made up to 11/07/95; no change of members
  • 363(288) ‐ Secretary resigned
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing