- Company Overview for M A SKIP HIRE LIMITED (07215464)
- Filing history for M A SKIP HIRE LIMITED (07215464)
- People for M A SKIP HIRE LIMITED (07215464)
- Charges for M A SKIP HIRE LIMITED (07215464)
- More for M A SKIP HIRE LIMITED (07215464)
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 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 May 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
23 Feb 2012 | AP01 | Appointment of Mr Anthony John Gibson as a director on 23 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Joseph James St Ledger as a director on 23 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Mark Christopher Aspin as a director on 31 October 2011 | |
08 Nov 2011 | TM01 | Termination of appointment of Ian Smith as a director on 31 October 2011 | |
07 Nov 2011 | AP01 | Appointment of Joseph James St Ledger as a director on 31 October 2011 | |
03 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2011 | AD01 | Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR on 10 January 2011 | |
20 Dec 2010 | AD01 | Registered office address changed from Nelson Mill Gaskell Street Bolton England BL1 2QE United Kingdom on 20 December 2010 | |
21 Apr 2010 | AP01 | Appointment of Ian Smith as a director | |
21 Apr 2010 | AP01 | Appointment of Mark Aspin as a director | |
07 Apr 2010 | NEWINC | Incorporation |