EQUALITY FOUNDATION LIMITED

Company Documents

DateDescription
01/05/141 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1314 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 11/09/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY DENIS WILLIAMS

View Document

31/10/1031 October 2010 11/09/10 NO MEMBER LIST

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/10/0912 October 2009 11/09/09 NO MEMBER LIST

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DENIS ROBIN WILLIAMS / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEWALE OLUSEGUN AJADI / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LACHLAN MCINTYRE / 01/10/2009

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, DIRECTOR OLAIYA AJADI

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED CHANDA KASOLO

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS SIMON MCINTYRE

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 11/09/08

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS OLAIYA AJADI

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: THE BYRE NORTH WESTON FARM NORTH WESTON THAME OXFORDSHIRE OX9 2HA

View Document

10/03/0810 March 2008 SECRETARY'S PARTICULARS DENIS WILLIAMS

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 11/09/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 11/09/06

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 11/09/05

View Document

24/01/0624 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: ROWAN HOUSE BROTHERSWOOD COURT ALMONDSBURY PARK BRISTOL BS32 4QW

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 11/09/04

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 11/09/03;SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 ANNUAL RETURN MADE UP TO 11/09/02

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/10/0115 October 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: THE STABLES OLD HILL WINFORD BRISTOL BS40 8DW

View Document

05/07/015 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: ST LAWRENCE HOUSE (PO BOX 164) 29-31 BROAD STREET BRISTOL AVON BS99 7HR

View Document

29/09/0029 September 2000 ANNUAL RETURN MADE UP TO 21/09/00;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 ANNUAL RETURN MADE UP TO 21/09/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9919 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 ANNUAL RETURN MADE UP TO 21/09/98

View Document

24/07/9824 July 1998 ADOPT MEM AND ARTS 06/07/98

View Document

11/03/9811 March 1998 S366A DISP HOLDING AGM 26/01/98

View Document

11/03/9811 March 1998 S252 DISP LAYING ACC 26/01/98

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 21/09/97

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 ANNUAL RETURN MADE UP TO 21/09/96

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 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