- Company Overview for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- Filing history for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- People for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
- More for EQUITIX CAMBRIDGESHIRE LIMITED (06772352)
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) |
---|---|---|---|
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2009 | 288b | Appointment terminated secretary clive franks | |
19 Jan 2009 | 288b | Appointment terminated director clive franks | |
19 Jan 2009 | 288b | Appointment terminated director andrew wyllie | |
19 Jan 2009 | 288b | Appointment terminated director martin hunter | |
19 Jan 2009 | 288b | Appointment terminated director anthony bickerstaff | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from costain house vanwall business park maidenhead berkshire SL6 4UB | |
09 Jan 2009 | 288a | Director appointed nicholas giles burley parker | |
09 Jan 2009 | 288a | Director appointed geoffrey allan jackson | |
06 Jan 2009 | SA | Statement of affairs | |
06 Jan 2009 | 88(2) | Ad 19/12/08\gbp si 4500@1=4500\gbp ic 1/4501\ | |
12 Dec 2008 | NEWINC | Incorporation |