- Company Overview for EQUINETAX LIMITED (06463527)
- Filing history for EQUINETAX LIMITED (06463527)
- People for EQUINETAX LIMITED (06463527)
- More for EQUINETAX LIMITED (06463527)
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) |
---|---|---|---|
27 May 2012 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary | |
27 May 2012 | AD01 | Registered office address changed from the Grey House the Square Axbridge Somerset BS26 2AP United Kingdom on 27 May 2012 | |
27 May 2012 | AD01 | Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 27 May 2012 | |
11 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
05 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Feb 2010 | CH01 | Director's details changed for Anne Louise Gardner-Thorpe on 1 October 2009 | |
05 Feb 2010 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
03 Jan 2008 | NEWINC | Incorporation |