-
EDGAR ACQUISITION COMPANY LIMITED - India Of Inchinnan Greenock Road, Inchinnan, Renfrew, PA4 9LH, United Kingdom
Company Information
- Company registration number
- SC427655
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- India Of Inchinnan Greenock Road
- Inchinnan
- Renfrew
- PA4 9LH India Of Inchinnan Greenock Road, Inchinnan, Renfrew, PA4 9LH UK
Management
- Managing Directors
- PETER DEMIAN FANTE
- DAVID PETER OUTRAM
- DOUGLAS EDWARD ROBINSON
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-04
- Dissolved on
- 2017-01-17
- SIC/NACE
- 70100 - Activities of head offices
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-10-31
- Last Date: 2015-01-31
-
EDGAR ACQUISITION COMPANY LIMITED Company Description
- EDGAR ACQUISITION COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no SC427655. Its current trading status is "closed". It was registered 2012-07-04. It has declared SIC or NACE codes as "70100 - Activities of head offices". It has 3 directors It can be contacted at India Of Inchinnan Greenock Road .
Get EDGAR ACQUISITION COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Edgar Acquisition Company Limited - India Of Inchinnan Greenock Road, Inchinnan, Renfrew, PA4 9LH, United Kingdom
Did you know? kompany provides original and official company documents for EDGAR ACQUISITION COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-11-01) - GAZ1(A)
-
CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES (2016-07-07) - CS01
-
APPLICATION FOR STRIKING-OFF (2016-10-26) - DS01
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON (2015-11-12) - AP01
-
DIRECTOR APPOINTED MR PETER DEMIAN FANTE (2015-11-12) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JEFF WYLIE (2015-11-11) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIN (2015-11-11) - TM01
-
DIRECTOR APPOINTED MR DAVID PETER OUTRAM (2015-11-11) - AP01
-
FULL ACCOUNTS MADE UP TO 31/01/15 (2015-10-08) - AA
-
04/07/15 FULL LIST (2015-07-28) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY (2015-07-28) - TM01
-
APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY (2015-07-28) - TM02
-
AUDITOR'S RESIGNATION (2015-02-04) - AUD
-
AUDITOR'S RESIGNATION (2015-01-28) - AUD
keyboard_arrow_right 2014
-
CURREXT FROM 31/12/2014 TO 31/01/2015 (2014-06-24) - AA01
-
FULL ACCOUNTS MADE UP TO 31/12/13 (2014-05-06) - AA
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 (2014-02-13) - MR04
-
04/07/14 FULL LIST (2014-07-16) - AR01
keyboard_arrow_right 2013
-
CURREXT FROM 31/07/2013 TO 31/12/2013 (2013-11-13) - AA01
-
04/07/13 FULL LIST (2013-08-01) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR WILLIAM FEICHTMANN (2013-08-01) - TM01
-
REGISTERED OFFICE CHANGED ON 01/08/2013 FROM (2013-08-01) - AD01
keyboard_arrow_right 2012
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-08-15) - MG01s
-
ARTICLES OF ASSOCIATION (2012-08-09) - MEM/ARTS
-
ALTER ARTICLES 24/07/2012 (2012-08-09) - RES01
-
DIRECTOR APPOINTED KENNETH BAIN (2012-08-09) - AP01
-
CERTIFICATE OF INCORPORATION (2012-07-04) - NEWINC