Advanced company searchLink opens in new window

EQUINOX UNITED KINGDOM, INC.

Company number FC020394

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)
19 Aug 2003 MISC Admin closure 02/03/03
15 Sep 2000 AA Full accounts made up to 31 December 1998
14 Jun 2000 BR5 BR003989 address change 02/06/00 8 riversdale road carlyon road industrial estate atherstone warwickshire CU9 1LP
10 Apr 2000 AA Full accounts made up to 30 June 1998
08 Nov 1999 225 Accounting reference date shortened from 30/06/99 to 31/12/98
11 Oct 1999 BR6 BR003989 par appointed 09/07/99 michael t gaglia 2611 cobblestone road la habra california 90631 usa
11 Oct 1999 BR6 BR003989 par terminated 09/07/99 p w bennett
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003989 par terminated 09/07/99 p w bennett
11 Oct 1999 BR4 Dir resigned 09/07/99 paul william bennet
11 Oct 1999 BR4 Dir appointed 09/07/99 michael t gaglia la habra california
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDir appointed 09/07/99 michael t gaglia la habra california
29 Jan 1998 BR4 Sec resigned 23/01/98 john stephen szikora
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSec resigned 23/01/98 john stephen szikora
29 Jan 1998 BR4 Sec appointed 24/01/98 mr paul william bennett the white cottage honey pot lane husbands bosworth leics LE17 6LY
29 Jan 1998 BR6 BR003989 par appointed 24/01/98 mr paul william bennett the white cottage honey pot lane husbands bosworth leics LE17 6LY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003989 par appointed 24/01/98 mr paul william bennett the white cottage honey pot lane husbands bosworth leics LE17 6LY
29 Jan 1998 BR6 BR003989 par terminated 23/01/98 mr j s szikora
10 Jun 1997 BR1-PAR BR003989 par appointed mr john stephen szikora 4 highlands drive daventry northants NN11 5ST
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003989 par appointed mr john stephen szikora 4 highlands drive daventry northants NN11 5ST
10 Jun 1997 BR1-BCH BR003989 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR003989 registered
10 Jun 1997 BR1 Initial branch registration