- Company Overview for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Filing history for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- People for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- Charges for A MINI CRANE HIRE COMPANY LIMITED (06635816)
- More for A MINI CRANE HIRE COMPANY LIMITED (06635816)
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 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | SH02 | Sub-division of shares on 13 May 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
25 Jul 2010 | CH01 | Director's details changed for Peter Piekarus on 1 October 2009 | |
25 Jul 2010 | CH03 | Secretary's details changed for Philippa Marie Reilly on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Jul 2009 | 288b | Appointment terminated director laytons management LIMITED | |
13 Jul 2009 | 288b | Appointment terminated director david sefton | |
13 Jul 2009 | 288b | Appointment terminated secretary laytons secretaries LIMITED | |
13 Jul 2009 | 288a | Secretary appointed philippa marie reilly | |
13 Jul 2009 | 288a | Director appointed peter piekarus | |
13 Jul 2009 | 287 | Registered office changed on 13/07/2009 from 22 st. John street manchester M3 4EB | |
10 Jul 2009 | CERTNM | Company name changed dialmode (356) LIMITED\certificate issued on 11/07/09 | |
08 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
25 Sep 2008 | 288a | Director appointed david wiebe sefton | |
02 Jul 2008 | NEWINC | Incorporation |