EQUITABLE SERVICES AND CONSULTANCY LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 08/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM FLETCHER / 08/09/2014

View Document

02/09/142 September 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/11/135 November 2013 SAIL ADDRESS CREATED

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ

View Document

01/11/131 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

01/11/131 November 2013 DECLARATION OF SOLVENCY

View Document

01/11/131 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKDEN

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL MACHRAY

View Document

05/04/135 April 2013 DIRECTOR APPOINTED ANDREW NICHOLAS DAVIS

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES WALKDEN / 16/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 08/11/2011

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011

View Document

08/02/118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LINDSAY NICHOLSON MACHRAY / 24/06/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER WIELEN

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR NEIL LINDSAY NICHOLSON MACHRAY

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DEVEY

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JOHN VAN DER WIELEN

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 AUDITOR'S RESIGNATION

View Document

12/05/0912 May 2009 AUDITOR'S RESIGNATION

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 OLD BROAD STREET LONDON SW1Y 4LQ

View Document

23/06/0823 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HALIFAX SECRETARIES LIMITED / 20/05/2008

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 S366A DISP HOLDING AGM 17/02/05

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 15 SAINT JAMES SQUARE LONDON SW1Y 4LQ

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: CITY PLACE HOUSE 55 BASINGHALL STREET LONDON EC2V 5DR

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/99

View Document

12/07/9912 July 1999 ALTER MEM AND ARTS 17/05/99

View Document

12/07/9912 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/999 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 £ NC 500000/10500000 17/05/99

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED EQUITABLE REVERSIONARY INTEREST SOCIETY,LIMITED(THE) CERTIFICATE ISSUED ON 21/09/94

View Document

22/07/9422 July 1994 ADOPT MEM AND ARTS 07/07/94

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9422 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 4 COLEMAN STREET LONDON EC2R 5AR

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/8615 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document


More Company Information