EASYEQUIP LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/127 June 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY SHAW / 13/03/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARY SHAW / 13/03/2011

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM ELSWICK BOARDING KENNELS BONDS LANE ELSWICK LANCASHIRE PR4 3ZE

View Document

19/10/1119 October 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN SHAW / 13/03/2011

View Document

11/10/1111 October 2011 SOLVENCY STATEMENT DATED 01/09/11

View Document

11/10/1111 October 2011 STATEMENT BY DIRECTORS

View Document

11/10/1111 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 10

View Document

11/10/1111 October 2011 REDUCE ISSUED CAPITAL 01/09/2011

View Document

03/10/113 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN SHAW / 14/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY SHAW / 14/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BUTTERWORTH / 14/03/2010

View Document

01/06/101 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: G OFFICE CHANGED 30/04/97 STORLING HOUSE 501 MIDDLETON ROAD CHADDORTON OLDHAM LANCASHIRE OL9 9LA

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: G OFFICE CHANGED 16/04/96 1 MITCHELL LANE BRISTOL BS1 2BS

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 Incorporation

View Document

14/03/9614 March 1996 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