EQUIVOX LIMITED

The Old Barn The Old Barn, Stoke On Trent, ST3 6HP, Staffordshire
StatusDISSOLVED
Company No.04915777
CategoryPrivate Limited Company
Incorporated30 Sep 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution22 Jan 2010
Years14 years, 3 months, 24 days

SUMMARY

EQUIVOX LIMITED is an dissolved private limited company with number 04915777. It was incorporated 20 years, 7 months, 15 days ago, on 30 September 2003 and it was dissolved 14 years, 3 months, 24 days ago, on 22 January 2010. The company address is The Old Barn The Old Barn, Stoke On Trent, ST3 6HP, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2009

Action Date: 22 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2009

Action Date: 22 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2008

Action Date: 22 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-22

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Apr 2008

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sec of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Aug 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 19/11/04 from: c/o poppleton & appleby brampton house mews 10 queen street newcastle staffordshire ST5 1ED

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Aug 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 10 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/07/04--------- £ si 10000@1=10000 £ ic 1/10001

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/07/04

Documents

View document PDF

Resolution

Date: 29 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed voice activated LIMITED\certificate issued on 17/10/03

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES SOMERS LOCATIONS LIMITED

QUAYSIDE HOUSE,TIVERTON,EX16 6PT

Number:07226514
Status:ACTIVE
Category:Private Limited Company

CHEERYTREE HOMES LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10836623
Status:ACTIVE
Category:Private Limited Company

GOVR LTD

34 THOMAS BELL ROAD,COLCHESTER,CO6 2PF

Number:10931984
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE PROJECT MANAGERS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:08161883
Status:ACTIVE
Category:Private Limited Company

KATIEH LOCUM LTD

11 CRIMSCOTE,STRATFORD-UPON-AVON,CV37 8UE

Number:10404785
Status:ACTIVE
Category:Private Limited Company

T-AVANTA CONSULTING LIMITED

34 ST ANDREWS CLOSE,LONDON,SE28 8NZ

Number:07147061
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source