EQUEST SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

20/03/1420 March 2014 DISS40 (DISS40(SOAD))

View Document

19/03/1419 March 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/11/117 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

01/05/111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER ELSTON JENKINS / 30/09/2010

View Document

26/11/1026 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 REGISTERED OFFICE CHANGED ON 03/10/2010 FROM
7 GROSVENOR RISE EAST
LONDON
E17 9LB
ENGLAND

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER ELSTON JENKINS / 02/11/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
7 MELBRAY MEWS
158 HURLINGHAM ROAD
LONDON
SW6 3NS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELSTON JENKINS / 31/10/2008

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY DORIS JENKINS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM:
FIRST FLOOR
73 ST GEORGES DRIVE
LONDON
SW1V 4DB

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
65 DUKE STREET
LONDON
W1K 5NT

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 01/01/00 AMEND

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
12 HARLEY STREET
LONDON
W1N 1AA

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM:
SOLO HOUSE
THE COURTYARD LONDON ROAD
HORSHAM
WEST SUSSEX RH12 1AT

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED
BIZINABOX 108 LIMITED
CERTIFICATE ISSUED ON 14/01/02

View Document

02/11/012 November 2001 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