- Company Overview for MOBILE ZIP WIRE HIRE LIMITED (08252742)
- Filing history for MOBILE ZIP WIRE HIRE LIMITED (08252742)
- People for MOBILE ZIP WIRE HIRE LIMITED (08252742)
- More for MOBILE ZIP WIRE HIRE LIMITED (08252742)
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) |
---|---|---|---|
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
06 May 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 6 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jan 2016 | CH01 | Director's details changed for Miss Steffi White on 15 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mrs Glennys Ann White on 16 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mr David James White on 15 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
05 Mar 2013 | AP01 | Appointment of Miss Steffi White as a director | |
05 Mar 2013 | AP01 | Appointment of Mrs Glennys Ann White as a director | |
15 Oct 2012 | NEWINC |
Incorporation
|