- Company Overview for EQUIINET LIMITED (04650885)
- Filing history for EQUIINET LIMITED (04650885)
- People for EQUIINET LIMITED (04650885)
- Charges for EQUIINET LIMITED (04650885)
- More for EQUIINET LIMITED (04650885)
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) |
---|---|---|---|
24 Sep 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
23 Sep 2005 | 288a | New director appointed | |
22 Sep 2005 | 88(2)R | Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 | |
07 Sep 2005 | 288a | New director appointed | |
07 Sep 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
31 Aug 2005 | 288a | New secretary appointed | |
31 Aug 2005 | 288b | Secretary resigned | |
31 Aug 2005 | AA | Accounts for a small company made up to 31 January 2004 | |
14 Feb 2005 | 363s |
Return made up to 29/01/05; full list of members
|
|
12 Feb 2005 | 403b | Declaration of mortgage charge released/ceased | |
24 Jan 2005 | 287 | Registered office changed on 24/01/05 from: westminster saint marks court teesdale stockton on tees TS17 6QP | |
10 Sep 2004 | 288b | Director resigned | |
10 Sep 2004 | 288a | New director appointed | |
02 Jun 2004 | 395 | Particulars of mortgage/charge | |
13 May 2004 | 288a | New director appointed | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
05 May 2004 | 395 | Particulars of mortgage/charge | |
08 Feb 2004 | 363s | Return made up to 29/01/04; full list of members | |
19 Jan 2004 | 288b | Director resigned | |
19 Jan 2004 | 288a | New director appointed | |
14 Jun 2003 | 287 | Registered office changed on 14/06/03 from: 2ND floor richard house sorbonne close thornaby, stockton-on-tees cleveland TS17 6DA | |
29 May 2003 | 395 | Particulars of mortgage/charge | |
20 May 2003 | 395 | Particulars of mortgage/charge |