- Company Overview for A1 HIRE (PERTH) LIMITED (SC279401)
- Filing history for A1 HIRE (PERTH) LIMITED (SC279401)
- People for A1 HIRE (PERTH) LIMITED (SC279401)
- Charges for A1 HIRE (PERTH) LIMITED (SC279401)
- Insolvency for A1 HIRE (PERTH) LIMITED (SC279401)
- More for A1 HIRE (PERTH) LIMITED (SC279401)
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) |
---|---|---|---|
15 Apr 2015 | MR01 | Registration of charge SC2794010005, created on 9 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Mr Alistair Joseph Blyth on 1 January 2014 | |
04 Feb 2014 | TM02 | Termination of appointment of Laura Mccallum as a secretary | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Alistair Joseph Blyth on 1 January 2010 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
18 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
07 Oct 2008 | 363a | Return made up to 04/02/08; full list of members | |
07 Oct 2008 | 288c | Director's change of particulars / alistair blyth / 04/02/2008 | |
07 Oct 2008 | 288c | Secretary's change of particulars / laura mccallum / 04/02/2008 |