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

EDS Information Management Limited

Documents

Total Documents30
Total Pages158

Filing History

13 April 2017Final Gazette dissolved following liquidation
13 January 2017Return of final meeting in a creditors' voluntary winding up
29 June 2016Notice to Registrar of Companies of Notice of disclaimer
17 May 2016Appointment of a voluntary liquidator
26 April 2016Registered office address changed from C/O Eds Apex Trading Estate Lower Eccleshill Road Darwen Lancashire BB3 0RP to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 26 April 2016
26 April 2016Statement of affairs with form 4.19
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-31
18 March 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
14 January 2016Appointment of Mr Omer Qureshi as a director on 1 January 2015
21 December 2015Termination of appointment of Abubakar Qureshi as a director on 1 January 2015
21 December 2015Appointment of Mr Omer Qureshi as a secretary on 1 January 2015
21 December 2015Termination of appointment of Abubakar Qureshi as a secretary on 1 January 2015
29 October 2015Satisfaction of charge 083416230002 in full
28 April 2015Registration of charge 083416230002, created on 24 April 2015
4 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
24 October 2014Total exemption small company accounts made up to 26 June 2014
24 September 2014Previous accounting period extended from 31 December 2013 to 26 June 2014
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
1 March 2014Registration of charge 083416230001
4 May 2013Termination of appointment of Omer Qureshi as a director
25 April 2013Appointment of Director Abubakar Qureshi as a director
9 January 2013Director's details changed for Gary Davies on 9 January 2013
9 January 2013Director's details changed for Gary Davies on 9 January 2013
9 January 2013Termination of appointment of Abubakar Qureshi as a director
9 January 2013Termination of appointment of Gary Davies as a director
9 January 2013Termination of appointment of Mohammed Shajaat Ali as a director
9 January 2013Appointment of Mr Omer Qureshi as a director
5 January 2013Registered office address changed from 17 Passmonds Crescent Rochdale OL11 5AW United Kingdom on 5 January 2013
5 January 2013Registered office address changed from 17 Passmonds Crescent Rochdale OL11 5AW United Kingdom on 5 January 2013
27 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing