ELEQUIP PROJECTS LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Registered office address changed to PO Box 4385, 00280413 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11

View Document

14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

19/07/1219 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/04/1121 April 2011 ORDER OF COURT - RESTORATION

View Document

02/12/082 December 2008 STRUCK OFF AND DISSOLVED

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

21/11/0721 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/11/0721 November 2007 RECEIVER CEASING TO ACT

View Document

09/11/079 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/11/0617 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/11/0514 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/12/041 December 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/01/0420 January 2004 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

20/01/0420 January 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM:
161 GLOUCESTER CRES
WIGSTON
LEICESTER
LE18 4YN

View Document

20/10/0320 October 2003 APPOINTMENT OF RECEIVER/MANAGER

View Document

08/09/038 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 AUDITOR'S RESIGNATION

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 11/10/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 ￯﾿ᄑ NC 200000/3700000
11/10/99

View Document

14/10/9914 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/10/99

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/09/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9618 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/94

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED
22/12/94

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 22/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 ADOPT MEM AND ARTS 31/08/94

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED
ELEQUIP LIMITED
CERTIFICATE ISSUED ON 22/04/94

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9229 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

12/08/9112 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/917 July 1991 DIRECTOR RESIGNED

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9016 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

18/04/9018 April 1990 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8912 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

11/01/8811 January 1988 ADOPT MEM AND ARTS 07/12/87

View Document

11/01/8811 January 1988 ￯﾿ᄑ NC 132000/200000
07/12

View Document

11/01/8811 January 1988 NC INC ALREADY ADJUSTED

View Document

11/01/8811 January 1988 SANCTION PASSING RES 07/12/87

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/08/877 August 1987 RETURN MADE UP TO 28/03/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/8728 February 1987 DIRECTOR RESIGNED

View Document

27/02/8727 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

16/07/8616 July 1986 RETURN MADE UP TO 11/04/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

13/07/6113 July 1961 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/07/61

View Document

09/10/339 October 1933 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