London
EC1M 6DQ
Director Name | EQ Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 22 Shand Street London SE1 2ES |
Secretary Name | EQ Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 22 Shand Street London SE1 2ES |
Director Name | Mr Brian Hersee Heather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Robert Paul Bond |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beach Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Phillip James Bennett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Daw Lane Horbury Wakefield West Yorkshire WF4 5DR |
Secretary Name | Mr Brian Hersee Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gledhow Park Crescent Chapel Allerton Leeds West Yorkshire LS7 4JY |
Director Name | Mr Michael Thomas Waterhouse |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month after company formation) |
Appointment Duration | 6 years (resigned 12 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalfleet Manor Main Road Shalfleet Newport Isle Of Wight PO30 4NS |
Director Name | Dylan Wilk |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2004) |
Role | Marketing Executive |
Correspondence Address | 42 Woodville Court Park Villas Leeds West Yorkshire LS8 1JA |
Director Name | John Bernard Humpish |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 6 Arosa Road East Twickenham Middlesex TW1 2TL |
Director Name | Stephen Towne |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rylston Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Secretary Name | Stephen Towne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | Rylston Greenroyd Avenue Halifax West Yorkshire HX3 0LP |
Director Name | Mr Steven David Jones |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kendal Way Chorlton Cheshire CW2 5SA |
Secretary Name | Miss Alison Ruth Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2009) |
Role | Accountant |
Correspondence Address | 630 Halifax Road Hightown Liversedge West Yorkshire WF15 8HU |
Director Name | Simon James Dannatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2009) |
Role | Marketing Consultant |
Correspondence Address | 13 Lovelace Road London SE21 8JY |
Director Name | Mr Jonathan David Hammond Waters |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2009) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Haven Pednor Chesham Buckinghamshire HP5 2SX |
Director Name | Mr Ronald Frederick Littleboy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209-215 Blackfriars Road London SE1 8NL |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Telephone | 020 79603300 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 30 Cowcross Street London EC1M 6DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,343,566 |
Current Liabilities | £5,753,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
7 November 2007 | Delivered on: 10 November 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 December 2002 | Delivered on: 20 December 2002 Satisfied on: 5 December 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities, any bonus stock or shares or other new securities. See the mortgage charge document for full details. Fully Satisfied |
16 November 2000 | Delivered on: 16 November 2000 Satisfied on: 5 December 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from each chargor (as defined) to the chargee, the beneficiaries (as defined) or any of them under or in connection with the finance documents (as defined) or on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Registered office address changed from 256-260 Waterloo Road London SE1 8RF England to 2nd Floor 30 Cowcross Street London EC1M 6DQ on 25 September 2023 (1 page) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
24 March 2021 | Notification of Invex Group As as a person with significant control on 4 November 2018 (2 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 22 Shand Street London SE1 2ES England to 256-260 Waterloo Road London SE1 8RF on 13 March 2018 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Ronald Frederick Littleboy on 15 March 2016 (2 pages) |
15 August 2016 | Director's details changed for Eq Director Limited on 15 March 2016 (1 page) |
15 August 2016 | Secretary's details changed for Eq Secretary Limited on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
25 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 209-215 Blackfriars Road London SE1 8NL to 22 Shand Street London SE1 2ES on 25 February 2016 (1 page) |
5 February 2016 | Auditor's resignation (2 pages) |
5 February 2016 | Auditor's resignation (2 pages) |
15 January 2016 | Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Robert Charles Porter as a director on 6 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of David Barr Rankin as a director on 6 January 2016 (1 page) |
18 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Appointment of Eq Director Limited as a director (2 pages) |
29 October 2009 | Appointment of Eq Director Limited as a director (2 pages) |
27 October 2009 | Appointment of Mr David Barr Rankin as a director (2 pages) |
27 October 2009 | Termination of appointment of Alison Hoskin as a secretary (1 page) |
27 October 2009 | Termination of appointment of Alison Hoskin as a secretary (1 page) |
27 October 2009 | Appointment of Mr David Barr Rankin as a director (2 pages) |
27 October 2009 | Appointment of Eq Secretary Limited as a secretary (2 pages) |
27 October 2009 | Appointment of Eq Secretary Limited as a secretary (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Company name changed optimisa research LIMITED\certificate issued on 21/08/09 (2 pages) |
20 August 2009 | Company name changed optimisa research LIMITED\certificate issued on 21/08/09 (2 pages) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
29 July 2009 | Appointment terminated director simon dannatt (1 page) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
16 June 2009 | Director appointed ronald frederick littleboy (2 pages) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
18 May 2009 | Appointment terminated director jonathan waters (1 page) |
2 April 2009 | Company name changed eq group LIMITED\certificate issued on 02/04/09 (2 pages) |
2 April 2009 | Company name changed eq group LIMITED\certificate issued on 02/04/09 (2 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 209-215 blackfriars road london london SE1 8NL (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 209-215 blackfriars road london london SE1 8NL (1 page) |
1 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (7 pages) |
20 March 2008 | Application for reregistration from PLC to private (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
20 March 2008 | Re-registration of Memorandum and Articles (18 pages) |
20 March 2008 | Application for reregistration from PLC to private (1 page) |
20 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2008 | Re-registration of Memorandum and Articles (18 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house,belle vue park hopwood lane halifax west yorks HX1 5EB (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: crossley house,belle vue park hopwood lane halifax west yorks HX1 5EB (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (44 pages) |
24 May 2007 | Resolutions
|
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
29 March 2007 | Return made up to 13/03/07; bulk list available separately (9 pages) |
29 March 2007 | Return made up to 13/03/07; bulk list available separately (9 pages) |
16 May 2006 | Ad 04/05/06--------- £ si [email protected]=87951 £ ic 799065/887016 (2 pages) |
16 May 2006 | Ad 04/05/06--------- £ si [email protected]=87951 £ ic 799065/887016 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
28 April 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
28 April 2006 | Group of companies' accounts made up to 31 December 2005 (44 pages) |
4 April 2006 | Return made up to 13/03/06; bulk list available separately (10 pages) |
4 April 2006 | Return made up to 13/03/06; bulk list available separately (10 pages) |
21 June 2005 | New director appointed (4 pages) |
21 June 2005 | New director appointed (4 pages) |
9 June 2005 | Ad 20/05/05--------- £ si [email protected]=73880 £ ic 725184/799064 (2 pages) |
9 June 2005 | Ad 20/05/05--------- £ si [email protected]=73880 £ ic 725184/799064 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (3 pages) |
20 May 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
30 March 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
29 March 2005 | Return made up to 13/03/05; bulk list available separately
|
29 March 2005 | Return made up to 13/03/05; bulk list available separately
|
6 September 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
6 September 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
18 June 2004 | Amending cert cancel sha prem ac (1 page) |
18 June 2004 | Cancell share prem acct (4 pages) |
18 June 2004 | Cancell share prem acct (4 pages) |
18 June 2004 | Amending cert cancel sha prem ac (1 page) |
1 June 2004 | Statement of affairs (79 pages) |
1 June 2004 | Ad 29/04/04--------- £ si [email protected]=21765 £ ic 698019/719784 (2 pages) |
1 June 2004 | Ad 29/04/04--------- £ si [email protected]=21765 £ ic 698019/719784 (2 pages) |
1 June 2004 | Statement of affairs (79 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 13/03/04; bulk list available separately
|
6 April 2004 | Return made up to 13/03/04; bulk list available separately
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
5 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
5 June 2003 | Auditor's resignation (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
19 March 2003 | Return made up to 13/03/03; full list of members (32 pages) |
19 March 2003 | Return made up to 13/03/03; full list of members (32 pages) |
7 February 2003 | Ad 18/12/02--------- £ si [email protected]=108660 £ ic 589358/698018 (2 pages) |
7 February 2003 | Ad 18/12/02--------- £ si [email protected]=108660 £ ic 589358/698018 (2 pages) |
7 February 2003 | Statement of affairs (78 pages) |
7 February 2003 | Statement of affairs (78 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Ad 11/10/02--------- £ si [email protected]=4699 £ ic 584659/589358 (2 pages) |
16 October 2002 | Ad 11/10/02--------- £ si [email protected]=4699 £ ic 584659/589358 (2 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
30 July 2002 | Company name changed e-quisitor PLC\certificate issued on 30/07/02 (3 pages) |
30 July 2002 | Company name changed e-quisitor PLC\certificate issued on 30/07/02 (3 pages) |
22 July 2002 | Location of register of members (1 page) |
22 July 2002 | Location of register of members (1 page) |
12 April 2002 | Return made up to 13/03/02; bulk list available separately (8 pages) |
12 April 2002 | Return made up to 13/03/02; bulk list available separately (8 pages) |
23 November 2001 | Statement of affairs (10 pages) |
23 November 2001 | Ad 06/08/01--------- £ si [email protected]=54830 £ ic 445454/500284 (2 pages) |
23 November 2001 | Ad 06/08/01--------- £ si [email protected]=54830 £ ic 445454/500284 (2 pages) |
23 November 2001 | Statement of affairs (10 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
28 July 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 March 2001 | Return made up to 13/03/01; bulk list available separately
|
27 March 2001 | Return made up to 13/03/01; bulk list available separately
|
10 December 2000 | Ad 13/11/00--------- £ si [email protected]=95454 £ ic 350000/445454 (26 pages) |
10 December 2000 | Ad 13/11/00--------- £ si [email protected]=95454 £ ic 350000/445454 (26 pages) |
16 November 2000 | Particulars of mortgage/charge (15 pages) |
16 November 2000 | Particulars of mortgage/charge (15 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 October 2000 | Prospectus (60 pages) |
27 October 2000 | Prospectus (60 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
5 June 2000 | Ad 18/05/00--------- £ si [email protected]=300000 £ ic 50000/350000 (8 pages) |
5 June 2000 | Ad 18/05/00--------- £ si [email protected]=300000 £ ic 50000/350000 (8 pages) |
19 May 2000 | Ad 17/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 May 2000 | £ nc 50000/3000000 26/04/00 (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 May 2000 | £ nc 1000/50000 17/04/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
19 May 2000 | S-div 26/04/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | £ nc 50000/3000000 26/04/00 (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 May 2000 | £ nc 1000/50000 17/04/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
19 May 2000 | S-div 26/04/00 (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | Ad 17/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 May 2000 | Prospectus (44 pages) |
15 May 2000 | Prospectus (44 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (5 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (5 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Re-registration of Memorandum and Articles (106 pages) |
17 April 2000 | Auditor's statement (1 page) |
17 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 April 2000 | Auditor's report (2 pages) |
17 April 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 April 2000 | Balance Sheet (1 page) |
17 April 2000 | Declaration on reregistration from private to PLC (1 page) |
17 April 2000 | Re-registration of Memorandum and Articles (106 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Declaration on reregistration from private to PLC (1 page) |
17 April 2000 | Balance Sheet (1 page) |
17 April 2000 | Application for reregistration from private to PLC (1 page) |
17 April 2000 | Application for reregistration from private to PLC (1 page) |
17 April 2000 | Auditor's statement (1 page) |
17 April 2000 | Auditor's report (2 pages) |
17 April 2000 | Resolutions
|
12 April 2000 | Company name changed broomco (2102) LIMITED\certificate issued on 12/04/00 (2 pages) |
12 April 2000 | Company name changed broomco (2102) LIMITED\certificate issued on 12/04/00 (2 pages) |
13 March 2000 | Incorporation (17 pages) |
13 March 2000 | Incorporation (17 pages) |