EQUITY PROPERTY DATABANK LTD.

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1522 January 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JAMIE CINNAMON PAWLICZEK / 21/10/2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR RUPERT NABARRO

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
C/O 2ND FLOOR
1 ST. JOHN'S LANE
LONDON
EC1M 4BL
ENGLAND

View Document

05/11/135 November 2013 DIRECTOR APPOINTED LAURENT TERNISIEN

View Document

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MS LINDA JANE GAMBLE

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CARROLL PETTIT

View Document

26/06/1326 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MS JAMIE PAWLICZEK

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY KISHOR DATTANI

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ALASTAIR KENNETH EADIE

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR CARROLL DOUGLAS BAER PETTIT

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 1 ST JOHN'S LANE LONDON EC1M 4BL

View Document

06/07/116 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 1 ST JOHN'S LANE LONDON EC1M 4BL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

17/09/0417 September 2004 COMPANY NAME CHANGED PRIVATE EQUITY BENCHMARK LTD. CERTIFICATE ISSUED ON 17/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED PRIVATE EQUITY DATABANK LTD CERTIFICATE ISSUED ON 24/03/03

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED ANDREW BAUM/IPD TRAINING LIMITED CERTIFICATE ISSUED ON 26/03/02

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED MICKI JAFA LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED INVESTMENT PROPERTY FORUM LIMITE D CERTIFICATE ISSUED ON 01/12/92

View Document

23/09/9223 September 1992 EXEMPTION FROM APPOINTING AUDITORS 01/09/92

View Document

09/09/929 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: EURO HOUSE HIGH ROAD WHETSTONE, LONDON N20 9BH

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 SECRETARY RESIGNED

View Document

02/06/922 June 1992 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