INITIAL HIRE LIMITED

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/05/1219 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVOR DAVID PARRY / 20/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN CHELL / 20/08/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ADAM JOHN CHELL / 20/08/2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/11/097 November 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

08/03/098 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: G OFFICE CHANGED 25/07/03 UNIT 12 FOUR ASHES INDUSTRIAL ESTATE, STATION ROAD FOUR ASHES WOLVERHAMPTON WEST MIDLANDS WV10 4DB

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 S252 DISP LAYING ACC 04/12/97

View Document

06/01/986 January 1998 S366A DISP HOLDING AGM 04/12/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 REGISTERED OFFICE CHANGED ON 06/01/98 FROM: G OFFICE CHANGED 06/01/98 152 CITY ROAD LONDON EC1V 2NX

View Document

06/01/986 January 1998 S386 DISP APP AUDS 04/12/97

View Document

05/01/985 January 1998 COMPANY NAME CHANGED WELLBRIDGE SYSTEMS LTD CERTIFICATE ISSUED ON 06/01/98

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information