E-QUIP OFFICE PRODUCTS LTD

Company Documents

DateDescription
07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE COONEY

View Document

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

View Accounts

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MITCHELL / 27/03/2012

View Document

15/03/1315 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COONEY / 21/03/2012

View Document

07/03/127 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 ALTER ARTICLES 11/05/2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COONEY / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY MITCHELL / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MITCHELL / 02/10/2009

View Document

16/01/1016 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM:
WATERFRONT STUDIOS
51B NORTH WOOLWICH ROAD
LONDON
E16 2AA

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM:
21A NEW ROAD
ILFORD
ESSEX
IG3 8AU

View Document

03/10/063 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 2005 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