- Company Overview for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- Filing history for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- People for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- Charges for EQUALIZER INTERNATIONAL LIMITED (SC149451)
- More for EQUALIZER INTERNATIONAL LIMITED (SC149451)
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 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
05 Sep 2014 | 466(Scot) | Alterations to a floating charge | |
05 Sep 2014 | 466(Scot) | Alterations to a floating charge | |
04 Aug 2014 | AD01 | Registered office address changed from Anderson House 9/15 Frithside Street Fraserburgh Aberdeenshire AB43 5AB to Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB on 4 August 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2013 | MR01 | Registration of charge 1494510004 | |
05 Jul 2013 | MR01 | Registration of charge 1494510003 | |
21 Jun 2013 | MR01 | Registration of charge 1494510002 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Ian Mccormick on 7 March 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Brown & Mcrae on 7 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Jonathan David Mcintyre Morgan on 7 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Robert Stephen on 7 March 2010 | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 07/03/09; full list of members | |
11 Nov 2008 | 288a | Director appointed jonathan david mcintyre morgan | |
11 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |