- Company Overview for EQUIPMENT (UK) LTD. (SC311172)
- Filing history for EQUIPMENT (UK) LTD. (SC311172)
- People for EQUIPMENT (UK) LTD. (SC311172)
- More for EQUIPMENT (UK) LTD. (SC311172)
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) |
---|---|---|---|
06 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2009 | TM02 | Termination of appointment of Aberdein Considine & Company as a secretary | |
14 Dec 2009 | AD01 | Registered office address changed from Aberdein Considine & Company 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN on 14 December 2009 | |
28 Nov 2008 | 363a | Return made up to 30/10/08; full list of members | |
28 Nov 2008 | 288c | Director's Change of Particulars / michael stockley / 14/10/2008 / HouseName/Number was: clashberry farmhouse, now: .; Street was: glencarse, now: old mill house; Area was: , now: port allen, errol; Post Code was: PH2 7NW, now: PH2 7TH | |
14 Jul 2008 | AA | Accounts made up to 31 October 2007 | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 8&9 bon accord crescent aberdeen AB11 6DN uk | |
11 Jul 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2008 | 363a | Return made up to 30/10/07; full list of members | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from clashbenny farmhouse glencarse perthshire PH2 7NW | |
10 Jul 2008 | 288a | Director appointed mr michael hugh stockley | |
10 Jul 2008 | 288a | Secretary appointed aberdein considine & company | |
08 May 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2006 | 288b | Secretary resigned | |
01 Nov 2006 | 288b | Director resigned | |
30 Oct 2006 | NEWINC | Incorporation |