- Company Overview for EQUISTONE PROCESS AGENT LIMITED (07613421)
- Filing history for EQUISTONE PROCESS AGENT LIMITED (07613421)
- People for EQUISTONE PROCESS AGENT LIMITED (07613421)
- More for EQUISTONE PROCESS AGENT LIMITED (07613421)
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) |
---|---|---|---|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jan 2013 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
18 Nov 2011 | AP03 | Appointment of Sue Woodman as a secretary | |
15 Nov 2011 | AP01 | Appointment of Philip Griesbach as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Robert Myers as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Owen Clarke as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Michael Bork as a director | |
10 Nov 2011 | TM01 | Termination of appointment of Guillaume Jacqueau as a director | |
10 Nov 2011 | AD01 | Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom on 10 November 2011 | |
03 Nov 2011 | CERTNM |
Company name changed brittany acquisitions LIMITED\certificate issued on 03/11/11
|
|
03 Nov 2011 | CONNOT | Change of name notice | |
26 Apr 2011 | NEWINC | Incorporation |