- Company Overview for EQUIPMENT CENTRE LIMITED (06930328)
- Filing history for EQUIPMENT CENTRE LIMITED (06930328)
- People for EQUIPMENT CENTRE LIMITED (06930328)
- More for EQUIPMENT CENTRE LIMITED (06930328)
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) |
---|---|---|---|
04 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
03 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Aug 2012 | AP01 | Appointment of Mr Gary James Puxty as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Emma Drury as a director | |
01 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR United Kingdom on 10 October 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Emma Kate Drury on 1 October 2009 | |
10 Jun 2009 | NEWINC | Incorporation |