- Company Overview for LONG TERM HIRE DORMANT LIMITED (01875958)
- Filing history for LONG TERM HIRE DORMANT LIMITED (01875958)
- People for LONG TERM HIRE DORMANT LIMITED (01875958)
- Charges for LONG TERM HIRE DORMANT LIMITED (01875958)
- Insolvency for LONG TERM HIRE DORMANT LIMITED (01875958)
- More for LONG TERM HIRE DORMANT LIMITED (01875958)
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) |
---|---|---|---|
15 Oct 2009 | CH01 | Director's details changed for Mr Andrew Simon Wood on 11 October 2009 | |
15 Oct 2009 | AD02 | Register inspection address has been changed | |
17 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
17 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
17 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 | |
14 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
13 Nov 2008 | 288c | Director and Secretary's Change of Particulars / andrew wood / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 5 shaplands road, now: shaplands; Region was: , now: avon; Country was: , now: united kingdom | |
13 Nov 2008 | 288c | Director's Change of Particulars / andrew simcox / 11/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 53 ashley drive south, now: ashley drive south; Country was: , now: united kingdom | |
13 Nov 2008 | 190 | Location of debenture register | |
13 Nov 2008 | 353 | Location of register of members | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from hydrex house, serbert way portishead bristol BS20 7GD | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Nov 2007 | 363a | Return made up to 11/10/07; full list of members | |
02 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Nov 2007 | 288c | Director's particulars changed | |
01 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
10 Dec 2006 | MA | Memorandum and Articles of Association | |
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2006 | 363a | Return made up to 11/10/06; full list of members | |
03 Nov 2006 | 190 | Location of debenture register | |
03 Nov 2006 | 353 | Location of register of members | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: hydrex house serbert way portishead north somerset BS20 7GG | |
25 Oct 2006 | 395 | Particulars of mortgage/charge | |
24 Oct 2006 | 155(6)a | Declaration of assistance for shares acquisition |