Advanced company searchLink opens in new window

EQUINE BIORESONANCE LIMITED

Company number 04225118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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