AEQUITAS FORENSICS LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
C/O CHADDERTON
76 KIRBY AVENUE
CHADDERTON
OLDHAM
LANCS
OL9 9PF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

06/12/136 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 SAIL ADDRESS CHANGED FROM: LGF 3 FERRANTI HOUSE WICKENTREE LANE FAILSWORTH MANCHESTER M35 9AY UNITED KINGDOM

View Document

20/11/1220 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM LGF 3 FERRANTI HOUSE WICKENTREE LANE FAILSWORTH MANCHESTER M35 9AY ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES SIDDALL / 01/02/2011

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 76 KIRBY AVE CHADDERTON OLDHAM LANCS OL9 9PF UNITED KINGDOM

View Document

02/12/102 December 2010 SAIL ADDRESS CHANGED FROM: IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BD UNITED KINGDOM

View Document

06/08/106 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES SIDDALL / 07/12/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED GLEN JAMES SIDDALL

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR ALFRED SIDDALL

View Document

23/01/0923 January 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

28/10/0828 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company