EQUALIBRIUM ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Final Gazette dissolved following liquidation

View Document

26/10/2226 October 2022 Completion of winding up

View Document

09/03/159 March 2015 ORDER OF COURT TO WIND UP

View Document

22/08/1422 August 2014 DISS40 (DISS40(SOAD))

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/07/148 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 FIRST GAZETTE

View Document

08/11/138 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/04/1316 April 2013 DISS40 (DISS40(SOAD))

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WHITE / 01/10/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 12 MARIAN CLOSE CORFE MULLEN WIMBORNE DORSET BH21 3UH UNITED KINGDOM

View Document

20/09/1220 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WHITE / 07/05/2011

View Document

17/06/1117 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA WHITE

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, CASTLEVIEW, 187 DEVIZES ROAD, SALISBURY, WILTSHIRE, SP2 7LS

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY WHITE / 07/05/2011

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WHITE / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE SP1 2AS

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

07/05/027 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