Electronic Health Production LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 3, 2004)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-06-30 | |
Cash in hand | £23,608 | +92.99% |
Net Worth | £3,875 | -353.53% |
Liabilities | £46,815 | +73.51% |
Trade Debtors | £19,332 | -46.49% |
Total assets | £50,690 | +40.87% |
Shareholder's funds | £3,875 | -353.53% |
Total liabilities | £46,815 | +73.51% |
ELECTRONIC DIRECT MARKETING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04798250 |
Record last updated | Tuesday, October 27, 2015 3:35:22 PM UTC |
Official Address | 1 St. Albans House Floor Lane Golders Green Childs Hill There are 2 companies registered at this street |
Postal Code | NW117QE |
Sector | Data processing, hosting and related activities |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 27, 2015 | Appointment of liquidators | |
Notices | Jul 21, 2015 | Winding-up orders | |
Registry | May 19, 2015 | First notification of strike-off action in london gazette | |
Registry | Aug 18, 2014 | Change of registered office address | |
Financials | Jun 26, 2014 | Annual accounts | |
Registry | Jun 24, 2014 | Change of registered office address | |
Registry | Jun 18, 2014 | Change of registered office address 4798... | |
Registry | Mar 12, 2014 | Company name change | |
Registry | Mar 12, 2014 | Change of name certificate | |
Registry | Mar 12, 2014 | Notice of change of name nm01 - resolution | |
Registry | Feb 28, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Feb 7, 2014 | Registration of a charge / charge code | |
Registry | Jan 13, 2014 | Return of allotment of shares | |
Financials | Oct 9, 2013 | Annual accounts | |
Registry | Oct 9, 2013 | Annual return | |
Financials | Aug 2, 2012 | Annual accounts | |
Registry | Aug 2, 2012 | Annual return | |
Registry | Jul 26, 2012 | Appointment of a woman as Director | |
Registry | Jul 23, 2012 | Appointment of a woman | |
Registry | Jul 18, 2012 | Notice of striking-off action discontinued | |
Registry | Jul 3, 2012 | First notification of strike-off action in london gazette | |
Registry | Aug 22, 2011 | Annual return | |
Financials | May 26, 2011 | Annual accounts | |
Financials | Aug 4, 2010 | Annual accounts 4798... | |
Registry | Jul 12, 2010 | Annual return | |
Registry | Jul 23, 2009 | Annual return 4798... | |
Financials | Apr 27, 2009 | Annual accounts | |
Registry | Jul 2, 2008 | Annual return | |
Registry | Oct 26, 2007 | Annual return 4798... | |
Financials | Sep 12, 2007 | Annual accounts | |
Financials | May 4, 2007 | Annual accounts 4798... | |
Registry | Jul 18, 2006 | Annual return | |
Financials | May 30, 2006 | Annual accounts | |
Registry | Jul 13, 2005 | Annual return | |
Financials | Aug 3, 2004 | Annual accounts | |
Registry | Jun 29, 2004 | Annual return | |
Registry | Jun 29, 2003 | Resignation of a secretary | |
Registry | Jun 29, 2003 | Resignation of a director | |
Registry | Jun 29, 2003 | Appointment of a director | |
Registry | Jun 29, 2003 | Appointment of a secretary | |
Registry | Jun 13, 2003 | Four appointments: 2 men and 2 companies | |