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

Edger 149 Limited

Documents

Total Documents171
Total Pages714

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off
10 August 2010Final Gazette dissolved via voluntary strike-off
27 April 2010First Gazette notice for voluntary strike-off
27 April 2010First Gazette notice for voluntary strike-off
13 April 2010Application to strike the company off the register
13 April 2010Application to strike the company off the register
16 July 2009Accounts for a small company made up to 31 December 2008
16 July 2009Accounts for a small company made up to 31 December 2008
15 May 2009Company name changed bennington foods LIMITED\certificate issued on 15/05/09
15 May 2009Company name changed bennington foods LIMITED\certificate issued on 15/05/09
9 April 2009Return made up to 28/02/09; full list of members
9 April 2009Return made up to 28/02/09; full list of members
14 January 2009Appointment Terminated Director glyn andrews
14 January 2009Appointment terminated director glyn andrews
23 December 2008Accounts for a small company made up to 31 December 2007
23 December 2008Accounts for a small company made up to 31 December 2007
1 April 2008Return made up to 28/02/08; full list of members
1 April 2008Return made up to 28/02/08; full list of members
9 September 2007Accounts for a small company made up to 31 December 2006
9 September 2007Accounts for a small company made up to 31 December 2006
27 March 2007Registered office changed on 27/03/07 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
27 March 2007Return made up to 28/02/07; full list of members
27 March 2007Registered office changed on 27/03/07 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
27 March 2007Return made up to 28/02/07; full list of members
11 October 2006Accounts for a small company made up to 31 December 2005
11 October 2006Accounts for a small company made up to 31 December 2005
20 March 2006Return made up to 28/02/06; full list of members
20 March 2006Return made up to 28/02/06; full list of members
9 January 2006New director appointed
9 January 2006New director appointed
22 December 2005New director appointed
22 December 2005New director appointed
16 December 2005New director appointed
16 December 2005New director appointed
28 October 2005Director's particulars changed
28 October 2005Director's particulars changed
21 April 2005Accounts for a small company made up to 31 December 2004
21 April 2005Accounts for a small company made up to 31 December 2004
1 April 2005Return made up to 28/02/05; full list of members
1 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2004Return made up to 28/02/04; full list of members
24 May 2004Secretary's particulars changed
24 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
24 May 2004Secretary's particulars changed
24 May 2004Accounts for a medium company made up to 31 December 2003
24 May 2004Accounts for a medium company made up to 31 December 2003
5 January 2004Accounting reference date extended from 28/12/03 to 31/12/03
5 January 2004Accounting reference date extended from 28/12/03 to 31/12/03
23 October 2003Secretary's particulars changed
23 October 2003Director's particulars changed
23 October 2003Director's particulars changed
23 October 2003Secretary's particulars changed
29 September 2003Accounts for a medium company made up to 31 December 2002
29 September 2003Accounts for a medium company made up to 31 December 2002
3 September 2003New director appointed
3 September 2003New director appointed
6 March 2003Return made up to 28/02/03; full list of members
6 March 2003Return made up to 28/02/03; full list of members
10 January 2003Director resigned
10 January 2003Director resigned
1 July 2002Accounts for a small company made up to 31 December 2001
1 July 2002Accounts for a small company made up to 31 December 2001
2 May 2002Secretary resigned
2 May 2002New director appointed
2 May 2002New secretary appointed
2 May 2002Secretary resigned
2 May 2002New secretary appointed
2 May 2002New director appointed
19 April 2002Return made up to 28/02/02; full list of members
19 April 2002Return made up to 28/02/02; full list of members
19 April 2002Secretary resigned
19 April 2002Secretary resigned
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
12 February 2002Secretary resigned
12 February 2002Secretary resigned
8 February 2002Memorandum and Articles of Association
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2002Memorandum and Articles of Association
25 January 2002Resolutions
  • RES13 ‐ Interim dividend 16/01/02
25 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 January 2002Director resigned
25 January 2002Resolutions
  • RES13 ‐ Interim dividend 16/01/02
25 January 2002Declaration of assistance for shares acquisition
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2002Director resigned
25 January 2002Director resigned
25 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
25 January 2002Director resigned
25 January 2002Declaration of assistance for shares acquisition
25 January 2002Director resigned
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2002Director resigned
6 June 2001Secretary resigned;director resigned
6 June 2001Secretary resigned;director resigned
26 May 2001Particulars of mortgage/charge
26 May 2001Particulars of mortgage/charge
19 April 2001Return made up to 28/02/01; full list of members
19 April 2001Return made up to 28/02/01; full list of members
9 March 2001Accounts for a small company made up to 31 December 2000
9 March 2001Accounts for a small company made up to 31 December 2000
30 May 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
30 May 2000Return made up to 28/02/00; full list of members
8 May 2000Director resigned
8 May 2000New secretary appointed;new director appointed
8 May 2000Accounts for a small company made up to 31 December 1999
8 May 2000New secretary appointed;new director appointed
8 May 2000Director resigned
8 May 2000New secretary appointed
8 May 2000Accounts for a small company made up to 31 December 1999
8 May 2000New secretary appointed
27 April 2000New director appointed
27 April 2000New director appointed
15 February 2000Registered office changed on 15/02/00 from: ickleford mill arlesey road ickleford hitchin hertfordshire SG5 3UN
15 February 2000Registered office changed on 15/02/00 from: ickleford mill arlesey road ickleford hitchin hertfordshire SG5 3UN
9 December 1999Auditor's resignation
9 December 1999Auditor's resignation
12 November 1999Director resigned
12 November 1999Secretary resigned
12 November 1999Secretary resigned
12 November 1999Director resigned
12 November 1999Director resigned
12 November 1999Director resigned
11 October 1999Full accounts made up to 31 December 1998
11 October 1999Full accounts made up to 31 December 1998
20 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 April 1999Return made up to 28/02/99; full list of members
13 July 1998Accounting reference date shortened from 27/04/98 to 28/12/97
13 July 1998Full accounts made up to 28 December 1997
13 July 1998Accounting reference date shortened from 27/04/98 to 28/12/97
13 July 1998Full accounts made up to 28 December 1997
20 March 1998Return made up to 28/02/98; no change of members
20 March 1998Return made up to 28/02/98; no change of members
25 February 1998Secretary resigned
25 February 1998Secretary resigned
16 February 1998New secretary appointed
16 February 1998New secretary appointed
13 August 1997Accounts for a small company made up to 27 April 1997
13 August 1997Accounts for a small company made up to 27 April 1997
8 August 1997New director appointed
8 August 1997New director appointed
17 July 1997Secretary resigned;director resigned
17 July 1997New secretary appointed
17 July 1997Secretary resigned;director resigned
17 July 1997New secretary appointed
10 March 1997Return made up to 28/02/97; full list of members
10 March 1997Return made up to 28/02/97; full list of members
4 September 1996Accounting reference date notified as 27/04
4 September 1996Accounting reference date notified as 27/04
22 August 1996New director appointed
25 July 1996Particulars of mortgage/charge
25 July 1996Particulars of mortgage/charge
18 July 1996Memorandum and Articles of Association
18 July 1996Memorandum and Articles of Association
9 May 1996Secretary resigned
9 May 1996New director appointed
9 May 1996Secretary resigned
9 May 1996Registered office changed on 09/05/96 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
9 May 1996New director appointed
9 May 1996New director appointed
9 May 1996Director resigned
9 May 1996Director resigned
9 May 1996New secretary appointed;new director appointed
18 April 1996Company name changed hazelene LIMITED\certificate issued on 19/04/96
18 April 1996Company name changed hazelene LIMITED\certificate issued on 19/04/96
29 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing