- Company Overview for EQUITIX HOLDINGS LTD (05972500)
- Filing history for EQUITIX HOLDINGS LTD (05972500)
- People for EQUITIX HOLDINGS LTD (05972500)
- Charges for EQUITIX HOLDINGS LTD (05972500)
- More for EQUITIX HOLDINGS LTD (05972500)
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) |
---|---|---|---|
06 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 May 2011 | CH01 | Director's details changed for Mr Nicholas Parker on 27 May 2011 | |
27 May 2011 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 27 May 2011 | |
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
30 Dec 2010 | CC04 | Statement of company's objects | |
06 Dec 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
27 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
02 Jul 2010 | TM01 | Termination of appointment of John Harris as a director | |
04 Jan 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Nicholas Parker on 26 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Keith John Maddin on 26 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Geoffrey Allan Jackson on 26 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for John David Harris on 26 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Hugh Barnabas Crossley on 26 October 2009 | |
23 Nov 2009 | CH03 | Secretary's details changed for Mr Hugh Barnabas Crossley on 26 October 2009 | |
07 Aug 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
19 Dec 2008 | MISC | ML28 - resolution passed 03/11/08 on wrong company | |
19 Dec 2008 | MISC | ML28 - resolution passed 03/11/08 on wrong company | |
21 Oct 2008 | 363a | Return made up to 19/10/08; full list of members | |
17 Jul 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
25 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
31 May 2007 | 287 | Registered office changed on 31/05/07 from: boundary house, 91-93 charterhouse street, london, middlesex EC1N 6HR | |
13 Apr 2007 | 287 | Registered office changed on 13/04/07 from: boundary house, 91-93 charterhouse street, london, EC1M 6HR |