Edlaw No. 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 1997)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IRVIN GREAT BRITAIN LIMITED
IRVIN-GQ LTD
IRVIN-GQ LIMITED
EDLAW NO.2 LTD
AEROLEX HOLDINGS LIMITED
AIRBORNE SYSTEMS LIMITED
IRVIN AEROSPACE LIMITED
EDLAW NO. 2 LIMITED
Company type Private Limited Company , Dissolved Company Number 00215686 Record last updated Thursday, November 16, 2023 12:25:01 PM UTC Official Address Kpmg LLp 8 Salisbury Square London Ec4y8bb Castle Baynard There are 327 companies registered at this street
Postal Code EC4Y8BB Sector Dormant Company
Visits Document Type Publication date Download link Registry Nov 1, 2023 Resignation of one Director (a man) Registry Feb 2, 2023 Resignation of one Director (a woman) Registry Feb 2, 2023 Resignation of one Director (a woman) 2585... Registry Feb 2, 2023 Resignation of one Director (a woman) Registry Oct 27, 2022 Appointment of a woman Registry Oct 27, 2022 Appointment of a woman 2524... Registry Oct 27, 2022 Appointment of a woman Registry Oct 3, 2022 Resignation of one Director (a man) Registry Oct 3, 2022 Appointment of a man as Director and Vice President Of Sales & Marketing Registry Oct 1, 2021 Appointment of a man as Director and Engineer Registry May 13, 2020 Resignation of one Director (a man) Registry May 13, 2020 Appointment of a woman Registry May 13, 2020 Resignation of one Director (a man) Registry May 13, 2020 Appointment of a woman Registry May 13, 2020 Resignation of one Director (a man) Registry May 13, 2020 Appointment of a woman Registry Jan 21, 2020 Resignation of 2 people: 2 women Registry Jan 21, 2020 Resignation of 2 people: one Director (a woman) Registry Jan 21, 2020 Appointment of a man as Director and President Registry Jan 21, 2020 Resignation of 2 people: 2 women Registry Oct 10, 2019 Resignation of one Director (a man) Registry Oct 10, 2019 Appointment of a woman Registry Dec 7, 2018 Resignation of one Director (a man) Registry Dec 7, 2018 Resignation of one Director (a man) 2524... Registry Dec 7, 2018 Resignation of one Director (a man) Registry Aug 30, 2018 Appointment of a man as Director and Treasurer Registry Jul 26, 2018 Resignation of one Interim Cfo and one Director (a man) Registry Feb 13, 2018 Appointment of a man as Director and Director Of Engineering Registry Jan 8, 2018 Appointment of a man as Interim Cfo and Director Registry Dec 1, 2016 Appointment of a woman Registry Dec 1, 2016 Appointment of a woman 2524... Registry Dec 1, 2016 Appointment of a woman Financials Apr 19, 2015 Annual accounts Registry Dec 22, 2014 Change of particulars for director Registry Nov 18, 2014 Annual return Registry Nov 18, 2014 Annual return 2003... Registry Sep 8, 2014 Change of accounting reference date Registry Sep 8, 2014 Change of accounting reference date 2585... Registry Jan 23, 2014 Annual return Registry Jan 23, 2014 Annual return 2585... Financials Dec 30, 2013 Annual accounts Financials Dec 30, 2013 Annual accounts 2585... Registry Jul 24, 2013 Second notification of strike-off action in london gazette Registry Apr 24, 2013 Return of final meeting in a members' voluntary winding-up Registry Jan 16, 2013 Annual return Registry Jan 16, 2013 Annual return 2003... Registry Nov 20, 2012 Appointment of a man as Director Registry Nov 20, 2012 Appointment of a man as Director 2003... Registry Nov 19, 2012 Appointment of a man as Managing Director and Director Financials Oct 30, 2012 Annual accounts Financials Oct 30, 2012 Annual accounts 2003... Registry Oct 18, 2012 Change of registered office address Registry Oct 17, 2012 Resolution Registry Oct 17, 2012 Ordinary resolution in members' voluntary liquidation Registry Oct 17, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Oct 17, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Sep 18, 2012 Annual return Financials Apr 3, 2012 Annual accounts Financials Apr 3, 2012 Annual accounts 2003... Financials Apr 3, 2012 Annual accounts Registry Jan 24, 2012 Annual return Registry Jan 24, 2012 Annual return 2585... Registry Jan 17, 2012 Resignation of one Secretary Registry Jan 17, 2012 Resignation of one Director Registry Jan 17, 2012 Resignation of one Director 2588237... Registry Jan 17, 2012 Resignation of one Director Registry Jan 17, 2012 Resignation of one Secretary Registry Jan 17, 2012 Resignation of one Director Registry Dec 30, 2011 Resignation of one Assistant Group Financial Director and one Director (a man) Registry Dec 30, 2011 Resignation of one Assnt Group Fin Director and one Director (a man) Registry Nov 23, 2011 Company name change Registry Nov 23, 2011 Company name change 2156... Registry Nov 23, 2011 Change of name certificate Registry Nov 23, 2011 Notice of change of name nm01 - resolution Registry Nov 23, 2011 Change of name certificate Registry Nov 23, 2011 Notice of change of name nm01 - resolution Registry Sep 14, 2011 Change of particulars for director Registry Sep 14, 2011 Annual return Registry Sep 14, 2011 Change of particulars for director Registry Sep 14, 2011 Change of particulars for director 2644612... Registry Sep 14, 2011 Change of particulars for secretary Registry Aug 4, 2011 Resolution Registry Aug 4, 2011 Change of name 10 Registry Aug 4, 2011 Change of name 10 1789248... Registry Jul 27, 2011 Resolution Registry Jul 27, 2011 Notice of change of name nm01 - resolution Registry Jul 27, 2011 Change of name 10 Registry Jul 27, 2011 Notice of change of name nm01 - resolution Financials Mar 28, 2011 Annual accounts Financials Mar 28, 2011 Annual accounts 2585... Financials Mar 28, 2011 Annual accounts Registry Feb 2, 2011 Annual return Registry Feb 2, 2011 Change of particulars for director Registry Feb 2, 2011 Change of particulars for director 2003... Registry Feb 2, 2011 Change of particulars for director Registry Feb 2, 2011 Change of particulars for secretary Registry Feb 2, 2011 Change of particulars for director Registry Feb 2, 2011 Change of particulars for secretary Registry Feb 2, 2011 Change of particulars for secretary 2585... Registry Sep 8, 2010 Annual return