EQUEVENT LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/133 April 2013 APPLICATION FOR STRIKING-OFF

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM
SUITE 5 MELVILLE HOUSE
HIGH STREET
DUNMOW
ESSEX
CM6 1AF
UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LTD / 05/03/2012

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O FORBES LTD TAYLORS PIECE 9-11 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED P.H.M. CONTRACTORS LTD CERTIFICATE ISSUED ON 20/06/11

View Document

07/03/117 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LUFF / 10/03/2010

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORBES ADMINISTRATION SERVICES LTD / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM 1 WEIGHBRIDGE COURT STATION ROAD SAFFRON WALDEN ESSEX CB11 3JG UNITED KINGDOM

View Document

28/09/0928 September 2009 SECRETARY APPOINTED FORBES ADMINISTRATION SERVICES LTD

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MALCOLM CINCIUS

View Document

10/03/0910 March 2009 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