- Company Overview for EQUIPE52 LIMITED (05048228)
- Filing history for EQUIPE52 LIMITED (05048228)
- People for EQUIPE52 LIMITED (05048228)
- Charges for EQUIPE52 LIMITED (05048228)
- More for EQUIPE52 LIMITED (05048228)
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) |
---|---|---|---|
14 Mar 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
11 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2006 | 363s | Return made up to 18/02/06; full list of members | |
21 Dec 2005 | AA | Total exemption full accounts made up to 30 June 2005 | |
18 Oct 2005 | 122 | S-div 05/10/05 | |
18 Oct 2005 | 88(2)R | Ad 05/10/05--------- £ si 11@.01 £ ic 2/2 | |
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2005 | 288a | New director appointed | |
04 Jul 2005 | 288a | New director appointed | |
04 Jul 2005 | 288b | Director resigned | |
04 Jul 2005 | 288b | Director resigned | |
08 Apr 2005 | 287 | Registered office changed on 08/04/05 from: care of london registrars LTD suite 10 67-69 chancery lane london WC2A 1RB | |
01 Apr 2005 | 363s | Return made up to 18/02/05; full list of members | |
15 Feb 2005 | 225 | Accounting reference date extended from 28/02/05 to 30/06/05 | |
07 May 2004 | 288a | New secretary appointed;new director appointed | |
28 Apr 2004 | 88(2)R | Ad 14/04/04--------- £ si 1@1=1 £ ic 1/2 | |
28 Apr 2004 | 288b | Secretary resigned;director resigned | |
28 Apr 2004 | 288b | Director resigned | |
28 Apr 2004 | 288a | New director appointed | |
28 Apr 2004 | 287 | Registered office changed on 28/04/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
13 Apr 2004 | CERTNM | Company name changed broomco (3420) LIMITED\certificate issued on 13/04/04 | |
18 Feb 2004 | NEWINC | Incorporation |