- Company Overview for HIBRAND LIMITED (06370218)
- Filing history for HIBRAND LIMITED (06370218)
- People for HIBRAND LIMITED (06370218)
- More for HIBRAND LIMITED (06370218)
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) |
---|---|---|---|
23 Jun 2016 | AD01 | Registered office address changed from PO Box 97 Smedley House Smedley Lane Cheetham Hill Manchester M8 0LU to PO Box 97 Smedley House Smedley Lane Cheetham Hill Manchester M8 0LU on 23 June 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Michael Patrick Maher on 13 September 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Michael Patrick Maher on 13 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Edward Gallagher on 13 September 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2009 | 363a | Return made up to 13/09/08; full list of members | |
13 Jan 2009 | 288c | Director and secretary's change of particulars / edward gallagher / 13/01/2009 | |
06 Nov 2007 | 287 | Registered office changed on 06/11/07 from: 240 hawthorne road bootle merseyside L20 3AS | |
06 Nov 2007 | 88(2)R | Ad 23/10/07--------- £ si 2@1=2 £ ic 2/4 | |
24 Oct 2007 | 288a | New director appointed |