EQUATREK (UK) LIMITED

04720771
340 DEANSGATE MANCHESTER M3 4LY

Documents

Documents
Date Category Description Pages
25 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
25 Aug 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
12 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2015 insolvency Liquidation Court Order Miscellaneous 29 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Jun 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from lows lane stanton by dale ilkeston derby D67 4QU 1 Buy now
27 May 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
27 May 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 May 2009 resolution Resolution 1 Buy now
22 Sep 2008 accounts Annual Accounts 15 Buy now
25 Jun 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
14 Apr 2007 annual-return Return made up to 02/04/07; full list of members 6 Buy now
13 Oct 2006 accounts Annual Accounts 6 Buy now
29 Mar 2006 annual-return Return made up to 02/04/06; full list of members 6 Buy now
19 Jan 2006 annual-return Return made up to 02/04/05; full list of members 6 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
10 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Nov 2004 accounts Annual Accounts 5 Buy now
29 Oct 2004 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
02 Aug 2004 annual-return Return made up to 02/04/04; full list of members 6 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: tamar group LTD newstead road annesley nottinghamshire NG15 0AX 1 Buy now
25 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2004 officers Secretary resigned 1 Buy now
14 Feb 2004 officers Director resigned 1 Buy now
14 Feb 2004 address Registered office changed on 14/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
23 Dec 2003 resolution Resolution 1 Buy now
05 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2003 officers New secretary appointed 2 Buy now
17 Apr 2003 officers New director appointed 2 Buy now
09 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Apr 2003 incorporation Incorporation Company 12 Buy now