EQUINOX ADVERTISING LTD.

05800045
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
24 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Apr 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
06 May 2011 annual-return Annual Return 3 Buy now
06 May 2011 officers Change of particulars for director (Matthias Mangold) 2 Buy now
28 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Termination of appointment of director (Johann Ilgenfritz) 1 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 officers Appointment of director (Matthias Mangold) 2 Buy now
15 Apr 2010 officers Termination of appointment of secretary (Christopher Redstone) 1 Buy now
07 Jan 2010 accounts Annual Accounts 14 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
27 May 2009 accounts Annual Accounts 5 Buy now
06 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
06 May 2009 officers Director's Change of Particulars / johann ilgenfritz / 05/03/2009 / HouseName/Number was: , now: 27; Street was: 3 goetkensweg, now: old gloucester street; Post Town was: hamburg, now: london; Region was: 23417, now: ; Post Code was: , now: WC1N 3AX; Country was: germany, now: 1 Buy now
31 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
30 May 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
22 May 2008 officers Secretary appointed christopher bruce redstone 1 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from place portwall portwall lane bristol BS1 6NA united kingdom 1 Buy now
26 Mar 2008 address Registered office changed on 26/03/2008 from 2 old brompton road suite 188 london SW7 3DQ 1 Buy now
26 Mar 2008 officers Appointment Terminated Secretary seconnect LTD 1 Buy now
05 Jun 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
13 Nov 2006 address Registered office changed on 13/11/06 from: oakfield house oakfield grove clifton bristol BS8 2BN 1 Buy now
07 Nov 2006 officers Secretary's particulars changed 1 Buy now
07 Nov 2006 officers New director appointed 1 Buy now
07 Nov 2006 officers Director resigned 1 Buy now
25 Aug 2006 address Registered office changed on 25/08/06 from: 2 old brompton road suite 188 london SW7 3DQ 1 Buy now
28 Apr 2006 incorporation Incorporation Company 14 Buy now