Advanced company searchLink opens in new window

EQUINITI NOMINEES LIMITED

Company number 06248732

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2010 AP01 Appointment of Ms Elaine Margetts as a director
05 Oct 2010 AP01 Appointment of Ms Elaine Margetts as a director
20 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
24 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
21 Sep 2009 288b Appointment terminated director jerome bailey
08 Jun 2009 363a Return made up to 16/05/09; full list of members
03 Feb 2009 288a Director appointed mr wayne andrew story
27 Nov 2008 288b Appointment terminated director joanne palmer
13 Oct 2008 288a Director appointed mr jerome henry bailey
26 Sep 2008 288a Director appointed mrs joanne palmer
22 Sep 2008 288b Appointment terminated director nigel mason
16 Sep 2008 AA Full accounts made up to 31 December 2007
23 Jun 2008 363a Return made up to 16/05/08; full list of members
25 Oct 2007 288a New secretary appointed
25 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
12 Oct 2007 288a New director appointed
08 Oct 2007 288b Director resigned
08 Oct 2007 287 Registered office changed on 08/10/07 from: one south place london EC2M 2WG
08 Oct 2007 288b Director resigned
08 Oct 2007 288b Secretary resigned
05 Oct 2007 CERTNM Company name changed equiniti itss LIMITED\certificate issued on 05/10/07
22 Aug 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
13 Aug 2007 288a New director appointed