- Company Overview for EBIQUITY ASIA PACIFIC LIMITED (03528287)
- Filing history for EBIQUITY ASIA PACIFIC LIMITED (03528287)
- People for EBIQUITY ASIA PACIFIC LIMITED (03528287)
- Charges for EBIQUITY ASIA PACIFIC LIMITED (03528287)
- More for EBIQUITY ASIA PACIFIC LIMITED (03528287)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
11 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 | |
07 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
20 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
17 Jan 2013 | MISC | 519 | |
19 Nov 2012 | AA | Full accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Dec 2009 | CH03 | Secretary's details changed for Mr Andrew William Beach on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Nick Manning on 1 October 2009 | |
04 Nov 2009 | CERTNM |
Company name changed baystar LIMITED\certificate issued on 04/11/09
|
|
04 Nov 2009 | CONNOT | Change of name notice | |
10 Jun 2009 | 363a | Return made up to 16/03/09; full list of members |