E-QUALITY NETWORKS LIMITED

Company Documents

DateDescription
05/03/145 March 2014 27/02/14 NO MEMBER LIST

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 26 February 2013

View Document

06/03/136 March 2013 27/02/13 NO MEMBER LIST

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 26 February 2012

View Document

06/03/126 March 2012 27/02/12 NO MEMBER LIST

View Document

08/08/118 August 2011 26/02/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 27/02/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOOKER / 14/04/2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL MURRAY / 14/04/2011

View Document

13/07/1013 July 2010 27/02/10

View Document

08/06/108 June 2010 26/02/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 26/02/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 27/02/09

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MURRAY / 27/02/2009

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BOOKER / 27/02/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 26 February 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 27/02/08

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 27/02/07

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE

View Document

19/02/0719 February 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 27/02/06

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 27/02/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/02/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 27/02/04

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 52 HEYWOOD DRIVE LUTON BEDFORDSHIRE LU2 7LP

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 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