EQUALISERS LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 APPLICATION FOR STRIKING-OFF

View Document

21/06/1621 June 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 18/11/15 NO CHANGES

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM
48 EARLSFIELD ROAD
HYTHE
KENT
CT21 5PE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR JERRY PHILIP TURNER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

23/10/1423 October 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

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY GENEROSO ALLICANTRA

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HIGGS / 26/03/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PHILIP TURNER / 26/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 PARTIAL EXEMPTION

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY RESIGNED MICHAEL HIGGS

View Document

22/01/0922 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

21/04/0821 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 SECRETARY APPOINTED GENEROSO BARTOHOME ALLICANTRA

View Document

31/01/0831 January 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/05

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PARK SHEARWAY RD, FOLKESTONE KENT CT19 4RH

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information