- Company Overview for EQUINE BIORESONANCE LIMITED (04225118)
- Filing history for EQUINE BIORESONANCE LIMITED (04225118)
- People for EQUINE BIORESONANCE LIMITED (04225118)
- More for EQUINE BIORESONANCE LIMITED (04225118)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2009 | AA | Accounts made up to 31 May 2008 | |
26 Sep 2008 | 363a | Return made up to 30/05/08; full list of members | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from 31 hall green close hall green malvern worcestershire WR14 3QY | |
26 Sep 2008 | 288c | Director's Change of Particulars / trevor hudson / 14/07/2008 / HouseName/Number was: , now: 2; Street was: 31 hall green close, now: millbrook cottages; Area was: , now: pontshill; Post Town was: malvern link, now: ross-on-wye; Region was: worcestershire, now: herefordshire; Post Code was: WR14 3QY, now: HR9 5TH; Country was: , now: uk | |
26 Sep 2008 | 288c | Secretary's Change of Particulars / lisa hudson / 14/07/2008 / HouseName/Number was: , now: 2; Street was: 31 hall green close, now: millbrook cottages; Area was: , now: pontshill; Post Town was: malvern, now: ross-on-wye; Region was: worcestershire, now: herefordshire; Post Code was: WR14 3QY, now: HR9 5TH; Country was: , now: uk | |
16 Nov 2007 | AA | Accounts made up to 31 May 2007 | |
01 Oct 2007 | 363s | Return made up to 30/05/07; no change of members | |
10 Nov 2006 | AA | Accounts made up to 31 May 2006 | |
25 Aug 2006 | 363s | Return made up to 30/05/06; full list of members | |
09 Feb 2006 | AA | Accounts made up to 31 May 2005 | |
16 Jun 2005 | 363s | Return made up to 30/05/05; full list of members | |
22 Nov 2004 | AA | Accounts made up to 31 May 2004 | |
13 Jul 2004 | 363s | Return made up to 30/05/04; full list of members | |
13 Jul 2004 | 363(288) |
Secretary's particulars changed
|
|
18 Oct 2003 | 363s | Return made up to 30/05/03; full list of members | |
18 Oct 2003 | 363(288) |
Director's particulars changed
|
|
04 Oct 2003 | AA | Accounts made up to 31 May 2002 | |
04 Oct 2003 | AA | Accounts made up to 31 May 2003 | |
09 Jun 2003 | CERTNM | Company name changed cymatics (uk) LIMITED\certificate issued on 08/06/03 | |
10 Sep 2002 | 288a | New secretary appointed | |
10 Sep 2002 | 363s | Return made up to 30/05/02; full list of members | |
25 Mar 2002 | 288b | Secretary resigned | |
26 Jun 2001 | 287 | Registered office changed on 26/06/01 from: 229 nether street london N3 1NT |