- Company Overview for AIM HIRE GLOBAL LIMITED (07279578)
- Filing history for AIM HIRE GLOBAL LIMITED (07279578)
- People for AIM HIRE GLOBAL LIMITED (07279578)
- Charges for AIM HIRE GLOBAL LIMITED (07279578)
- Insolvency for AIM HIRE GLOBAL LIMITED (07279578)
- More for AIM HIRE GLOBAL LIMITED (07279578)
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
|
|
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 |