- Company Overview for MUNICIPAL VEHICLE HIRE LIMITED (01301119)
- Filing history for MUNICIPAL VEHICLE HIRE LIMITED (01301119)
- People for MUNICIPAL VEHICLE HIRE LIMITED (01301119)
- More for MUNICIPAL VEHICLE HIRE LIMITED (01301119)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
21 Nov 2012 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
21 Nov 2012 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
20 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
16 Aug 2012 | AP03 | Appointment of Eunice Ivy Payne as a secretary | |
16 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
22 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
22 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
22 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
22 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Philip James Harrison on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr John Richard Davies on 13 October 2009 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
07 Apr 2009 | 288c | Director's change of particulars / john davies / 23/03/2009 | |
16 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
13 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 12/02/08; full list of members |