Advanced company searchLink opens in new window

EQUIPMENT (UK) LTD.

Company number SC311172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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