EQUINITI GLOBAL INCENTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/141 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED PHILIP MICHAEL AINSLEY

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED WAYNE ANDREW STORY

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED GLOBAL INCENTIVE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MARTYN JOHN HINDLEY

View Document

21/10/1321 October 2013 ADOPT ARTICLES 01/10/2013

View Document

21/10/1321 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1315 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY LORRAINE MARJORAM

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ORR

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL KILLIK

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLEMENT MACTAGGART

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON MARSH

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
46 GROSVENOR STREET
LONDON
W1K 3HN

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1

View Document

01/10/131 October 2013 SOLVENCY STATEMENT DATED 30/09/13

View Document

01/10/131 October 2013 REDUCE ISSUED CAPITAL 30/09/2013

View Document

01/10/131 October 2013 STATEMENT BY DIRECTORS

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR SIMON JOHN MARSH

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED CLEMANT HUGH MACTAGGART

View Document

29/07/1329 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN OSBORNE-SHAW

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY APPOINTED MRS LORRAINE ANN MARJORAM

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

30/12/1130 December 2011 SAIL ADDRESS CHANGED FROM:
16 OLD BAILEY
LONDON
EC4M 7EG
UNITED KINGDOM

View Document

30/12/1130 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY OSBORNE-SHAW / 13/05/2011

View Document

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

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/05/1019 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S PARTICULARS MARTIN OSBORNE-SHAW

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 DIRECTOR'S PARTICULARS MARTIN OSBORNE-SHAW

View Document

16/05/0816 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 17/03/05

View Document

08/08/058 August 2005 � NC 127000/202000 17/03

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

21/08/0221 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 05/08/02

View Document

21/08/0221 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0221 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

21/08/0221 August 2002 � NC 1000/127000 05/08

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 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