Edwards Electrical Contracts Ltd was registered on 19 February 1996 with its registered office in Plymouth in Devon, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of Edwards Electrical Contracts Ltd are listed as Marshall, Raymond Edward, Marshall, Sheila Dawn.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Raymond Edward | 28 November 1997 | 09 April 1999 | 1 |
MARSHALL, Sheila Dawn | 19 February 1996 | 28 November 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 August 2018 | |
LIQ13 - N/A | 09 May 2018 | |
AA01 - Change of accounting reference date | 10 May 2017 | |
AD01 - Change of registered office address | 07 April 2017 | |
RESOLUTIONS - N/A | 06 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 April 2017 | |
4.70 - N/A | 06 April 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 20 February 2017 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 10 January 2014 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AD01 - Change of registered office address | 09 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AD01 - Change of registered office address | 07 March 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AAMD - Amended Accounts | 24 March 2010 | |
AR01 - Annual Return | 08 March 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 07 March 2008 | |
363s - Annual Return | 05 March 2008 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 08 January 2007 | |
363s - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 19 December 2005 | |
AA - Annual Accounts | 15 February 2005 | |
363s - Annual Return | 15 February 2005 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 27 February 2004 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 09 March 2001 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 23 May 1999 | |
288b - Notice of resignation of directors or secretaries | 23 May 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 12 November 1998 | |
363s - Annual Return | 12 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 1998 | |
287 - Change in situation or address of Registered Office | 20 November 1997 | |
AA - Annual Accounts | 19 November 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 March 1997 | |
363s - Annual Return | 11 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 April 1996 | |
288 - N/A | 29 April 1996 | |
288 - N/A | 29 April 1996 | |
288 - N/A | 25 February 1996 | |
288 - N/A | 25 February 1996 | |
287 - Change in situation or address of Registered Office | 25 February 1996 | |
NEWINC - New incorporation documents | 19 February 1996 |