- Company Overview for MAINCREST VEHICLE HIRE LIMITED (02167147)
- Filing history for MAINCREST VEHICLE HIRE LIMITED (02167147)
- People for MAINCREST VEHICLE HIRE LIMITED (02167147)
- Charges for MAINCREST VEHICLE HIRE LIMITED (02167147)
- More for MAINCREST VEHICLE HIRE LIMITED (02167147)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
27 Nov 2012 | SH19 |
Statement of capital on 27 November 2012
|
|
27 Nov 2012 | SH20 | Statement by Directors | |
27 Nov 2012 | CAP-SS | Solvency Statement dated 05/11/12 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
24 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
23 May 2011 | AP01 | Appointment of Mr Richard Stephen Laker as a director | |
23 May 2011 | TM01 | Termination of appointment of Christopher Muir as a director | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of David Kennedy as a director | |
10 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Mr Christopher Muir on 30 April 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr David Kennedy on 30 April 2010 | |
10 May 2010 | CH03 | Secretary's details changed for Mr David Henderson on 30 April 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr David Henderson as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Philip Moorhouse as a director | |
28 Jan 2010 | AA | Full accounts made up to 30 April 2009 | |
11 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
11 May 2009 | 288c | Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 |