APT HIRE COMPANY LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/136 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HEANEY

View Document

02/03/122 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HEANEY

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O JORDAN & COMPANY KNIGHTON HOUSE 62 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD ENGLAND

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HEANEY / 15/12/2009

View Document

23/04/1023 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM UNIT 12 FOUR ASHES INDUSTRIAL ESTATE STATION ROAD WOLVERHAMPTON WV10 7DB

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NIMER PROPERTY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company