EQUISOFT SOLUTIONS LIMITED

05615081
1 CITY ROAD EAST MANCHESTER M15 4PN

Documents

Documents
Date Category Description Pages
23 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
23 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
10 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
19 Apr 2016 insolvency Liquidation Court Order Miscellaneous 18 Buy now
19 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Apr 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
24 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Apr 2015 resolution Resolution 1 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
13 Sep 2011 accounts Annual Accounts 7 Buy now
14 Mar 2011 capital Return of Allotment of shares 3 Buy now
01 Mar 2011 officers Change of particulars for director (Michael Eric Telsey) 2 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
26 Nov 2010 officers Change of particulars for director (Micheal Eric Telsey) 2 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
20 Nov 2009 accounts Annual Accounts 7 Buy now
14 Nov 2009 annual-return Annual Return 4 Buy now
11 Aug 2009 officers Secretary appointed power secretaries LIMITED 1 Buy now
10 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
16 Jun 2009 address Registered office changed on 16/06/2009 from 46 tarnbrook way bracknell berkshire RG12 0GB 1 Buy now
01 Jan 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2008 accounts Annual Accounts 3 Buy now
30 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
12 Sep 2007 accounts Annual Accounts 4 Buy now
26 Jan 2007 officers Secretary resigned 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: suite 6, bourne gate bourne valley road poole dorset BH12 1DZ 1 Buy now
07 Nov 2005 incorporation Incorporation Company 17 Buy now