- Company Overview for EDIF GROUP MANAGEMENT LIMITED (07497852)
- Filing history for EDIF GROUP MANAGEMENT LIMITED (07497852)
- People for EDIF GROUP MANAGEMENT LIMITED (07497852)
- Charges for EDIF GROUP MANAGEMENT LIMITED (07497852)
- More for EDIF GROUP MANAGEMENT LIMITED (07497852)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2011 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
06 Jul 2011 | AP03 | Appointment of Mr Craig Fairey as a secretary | |
08 Jun 2011 | TM02 | Termination of appointment of Matthew Dreaper as a secretary | |
03 Jun 2011 | AD01 | Registered office address changed from , Era Building Cleeve Road, Leatherhead, Surrey, KT22 7SA on 3 June 2011 | |
12 May 2011 | AD01 | Registered office address changed from , Era Building Era Technology Park, Cleeve Road, Leatherhead, Surrey, KT22 7NF on 12 May 2011 | |
23 Mar 2011 | AP01 | Appointment of Craig Fairey as a director | |
23 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | SH02 | Sub-division of shares on 17 February 2011 | |
23 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 February 2011
|
|
23 Feb 2011 | AD01 | Registered office address changed from , 5th Floor 33 Glasshouse Street, London, W1B 5DG on 23 February 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of Richard Daw as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Timothy Dunn as a director | |
23 Feb 2011 | AP03 | Appointment of Mattew John Dreaper as a secretary | |
23 Feb 2011 | AP01 | Appointment of Mr Robert Stuart Dilworth as a director | |
23 Feb 2011 | AP01 | Appointment of Anthony Chant as a director | |
15 Feb 2011 | AP01 | Appointment of Richard William Daw as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
14 Feb 2011 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 14 February 2011 | |
14 Feb 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
14 Feb 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
14 Feb 2011 | AP01 | Appointment of Timothy Michael Dunn as a director |