AEQUITAS LAW UK LIMITED

07697225
81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

Documents

Documents
Date Category Description Pages
03 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
03 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
18 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
24 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
19 Mar 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Mar 2014 resolution Resolution 1 Buy now
11 Feb 2014 accounts Amended Accounts 5 Buy now
15 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 officers Change of particulars for director (Mr Stanley Jeremiah) 2 Buy now
06 Jun 2012 officers Change of particulars for director (Mr Stanley Jeremiah) 2 Buy now
12 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2011 officers Change of particulars for director (Mr Stanley Jeremiah) 2 Buy now
07 Jul 2011 incorporation Incorporation Company 19 Buy now