EQUINETAX LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1831 December 2018 APPLICATION FOR STRIKING-OFF

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE LOUISE GARDNER-THORPE / 30/09/2011

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/06/1225 June 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1224 June 2012 REGISTERED OFFICE CHANGED ON 24/06/2012 FROM 3 OLD BUTCHERS YARD AXBRIDGE SOMERSET BS26 2FG UNITED KINGDOM

View Document

24/06/1224 June 2012 SAIL ADDRESS CHANGED FROM: 3 OLD BUTCHERS YARD AXBRIDGE SOMERSET BS26 2FG UNITED KINGDOM

View Document

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual return made up to 3 January 2011 with full list of shareholders

View Document

27/05/1227 May 2012 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

27/05/1227 May 2012 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM THE GREY HOUSE THE SQUARE AXBRIDGE SOMERSET BS26 2AP UNITED KINGDOM

View Document

27/05/1227 May 2012 REGISTERED OFFICE CHANGED ON 27/05/2012 FROM 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/03/1111 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOUISE GARDNER-THORPE / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 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