EQUALBLEND LIMITED

Company Documents

DateDescription
04/09/184 September 2018 STRUCK OFF AND DISSOLVED

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

07/07/177 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1114150013

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GIBLEN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS VERONICA ROSE ANN GIBSON

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR HARRY LOCHERTY

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM VERDANT WORKS WEST HENDERSONS WYND DUNDEE DD1 5BT

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW JOHN PRIOR

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GIBLEN

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANDREW PRIOR

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GIBLEN

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 ARTICLES OF ASSOCIATION

View Document

31/05/1631 May 2016 ALTER ARTICLES 21/05/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/08/2013

View Document

26/08/1326 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBLEN / 01/08/2013

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBLEN / 01/08/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0830 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 ALTER ARTICLES 24/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 £ IC 2/1 14/09/07 £ SR [email protected]=1

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 MEMORANDUM OF ASSOCIATION

View Document

24/09/0724 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/0724 September 2007 PROPOSED AGREEMENT APPR 14/09/07

View Document

24/09/0724 September 2007 SUM PAID IN FULL 14/09/07

View Document

24/09/0724 September 2007 S-DIV 14/09/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 50 CASTLE STREET DUNDEE TAYSIDE DD1 3RU

View Document

25/10/0625 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DEC MORT/CHARGE *****

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DEC MORT/CHARGE *****

View Document

14/04/0314 April 2003 DEC MORT/CHARGE *****

View Document

02/04/032 April 2003 DEC MORT/CHARGE *****

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 DEC MORT/CHARGE *****

View Document

15/11/0115 November 2001 DEC MORT/CHARGE *****

View Document

15/11/0115 November 2001 DEC MORT/CHARGE *****

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 40 CASTLE STREET DUNDEE DD1 3AQ

View Document

05/11/965 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 DEC MORT/CHARGE *****

View Document

06/11/956 November 1995 PARTIC OF MORT/CHARGE *****

View Document

26/09/9526 September 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/05/9530 May 1995 PARTIC OF MORT/CHARGE *****

View Document

09/05/959 May 1995 DEC MORT/CHARGE *****

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/07/9425 July 1994 PARTIC OF MORT/CHARGE *****

View Document

17/06/9417 June 1994 PARTIC OF MORT/CHARGE *****

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: 1 INVERGOWRIE DRIVE DUNDEE DD2 1RD

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/10/935 October 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 RETURN MADE UP TO 23/09/92; NO CHANGE OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

15/01/9115 January 1991 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 92 COMMERCIAL STREET DUNDEE

View Document

11/04/9011 April 1990 PARTIC OF MORT/CHARGE 3974

View Document

11/04/9011 April 1990 PARTIC OF MORT/CHARGE 3976

View Document

11/04/9011 April 1990 PARTIC OF MORT/CHARGE 3975

View Document

17/08/8917 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/08/8911 August 1989 PARTIC OF MORT/CHARGE 9108

View Document

22/11/8822 November 1988 PARTIC OF MORT/CHARGE 11733

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 280788

View Document

19/08/8819 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 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