EQT INFRASTRUCTURE (UK) LIMITED

Company Documents

DateDescription
28/05/1128 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1128 February 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/06/103 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/103 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/103 June 2010 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS,RECORDS.ETC"

View Document

03/06/103 June 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION :- "IN SPECIE"

View Document

03/06/103 June 2010 DECLARATION OF SOLVENCY

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WEBER / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALEXANDER DE ROO / 08/04/2010

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 08/04/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED EQT EXPANSION CAPITAL II (UK) LI MITED CERTIFICATE ISSUED ON 04/10/07

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED EQT MEZZANINE II (UK) LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED PENCEDEW LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

06/04/066 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 Incorporation

View Document


More Company Information