Advanced company searchLink opens in new window

AIM HIRE GLOBAL LIMITED

Company number 07279578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12TH March 2014
14 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Kevin John Mcmahon on 22 November 2012
14 Nov 2012 AP01 Appointment of Mr Max James Free as a director
28 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
28 Aug 2012 TM01 Termination of appointment of Morgan Lobb as a director
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jul 2012 AD01 Registered office address changed from , Peregrine House 9 Paradise Road, Richmond, Surrey, TW9 1SE, United Kingdom on 25 July 2012
18 Jun 2012 TM01 Termination of appointment of Morgan Lobb as a director
13 Mar 2012 AA Total exemption full accounts made up to 30 November 2011
23 Jan 2012 AA01 Previous accounting period extended from 30 June 2011 to 30 November 2011
10 Nov 2011 CH01 Director's details changed for Kevin John Mcmahon on 10 November 2011
10 Nov 2011 AD01 Registered office address changed from , Jardine House Claremont Road, Teddington, Middlesex, TW11 8DH, United Kingdom on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Morgan Lobb on 10 November 2011
10 Nov 2011 CH01 Director's details changed for Kevin John Mcmahon on 10 November 2011
10 Nov 2011 CH03 Secretary's details changed for Kevin John Mcmahon on 10 November 2011
01 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
08 Jun 2011 AP01 Appointment of Mr Ross Mcmahon as a director
25 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2010 AD01 Registered office address changed from , 5 Chudleigh Road, Twickenham, Middlesex, TW2 7QP, United Kingdom on 24 November 2010
09 Jun 2010 NEWINC Incorporation