- Company Overview for E4-EQUIP LIMITED (04149130)
- Filing history for E4-EQUIP LIMITED (04149130)
- People for E4-EQUIP LIMITED (04149130)
- More for E4-EQUIP LIMITED (04149130)
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) |
---|---|---|---|
23 Feb 2007 | 363s | Return made up to 29/01/07; full list of members | |
18 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 May 2006 | 363s | Return made up to 29/01/06; full list of members | |
19 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
28 Jan 2005 | 363s | Return made up to 29/01/05; full list of members | |
08 Nov 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
08 Feb 2004 | 363s |
Return made up to 29/01/04; full list of members
|
|
05 Nov 2003 | AA | Total exemption small company accounts made up to 30 April 2003 | |
08 Feb 2003 | 363s | Return made up to 29/01/03; full list of members | |
14 Nov 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
25 Jul 2002 | 287 | Registered office changed on 25/07/02 from: the old print works 221 lenton boulevard nottingham nottinghamshire NG7 2BY | |
23 May 2002 | CERTNM | Company name changed cater s'mart LIMITED\certificate issued on 23/05/02 | |
13 Mar 2002 | 363s |
Return made up to 29/01/02; full list of members
|
|
17 Dec 2001 | 225 | Accounting reference date extended from 31/01/02 to 30/04/02 | |
13 Jun 2001 | 288c | Director's particulars changed | |
12 Feb 2001 | 288a | New director appointed | |
12 Feb 2001 | 288a | New secretary appointed;new director appointed | |
12 Feb 2001 | 288b | Secretary resigned;director resigned | |
12 Feb 2001 | 288b | Director resigned | |
12 Feb 2001 | 287 | Registered office changed on 12/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
29 Jan 2001 | NEWINC | Incorporation |