GRIPTECH HIRE LIMITED

Company Documents

DateDescription
04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/124 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1119 August 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1118 August 2011 SAIL ADDRESS CREATED

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK LIVINGSTONE / 21/03/2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/107 July 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 � IC 1000/800 29/07/04 � SR 200@1=200

View Document

12/10/0412 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: G OFFICE CHANGED 28/02/04 12 LINFORD FORUM ROCKINGHAM DRIVE, LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

28/02/0428 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: G OFFICE CHANGED 07/04/03 C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 12 CHARLOTTE STREET MANCHESTER LANCASHIRE M1 4HP

View Document

09/04/019 April 2001 COMPANY NAME CHANGED 3S HIRE LIMITED CERTIFICATE ISSUED ON 09/04/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 21/03/01

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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