MAINCREST VEHICLE HIRE LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 SOLVENCY STATEMENT DATED 05/11/12

View Document

27/11/1227 November 2012 STATEMENT BY DIRECTORS

View Document

27/11/1227 November 2012 27/11/12 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1227 November 2012 REDUCE ISSUED CAPITAL 05/11/2012

View Document

15/11/1215 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR RICHARD STEPHEN LAKER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUIR

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID KENNEDY

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENDERSON / 30/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MUIR / 30/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNEDY / 30/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORHOUSE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID HENDERSON

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER MUIR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED MAINCREST HIRE LIMITED CERTIFICATE ISSUED ON 17/04/02; RESOLUTION PASSED ON 10/04/02

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 6TH FLOOR NORTHGATE HOUSE DARLINGTON DURHAM DL1 1XA

View Document

29/05/0129 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0124 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/01/9626 January 1996

View Document

26/01/9626 January 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 S366A DISP HOLDING AGM 30/04/92

View Document

02/06/922 June 1992 S252 DISP LAYING ACC 30/04/92

View Document

02/06/922 June 1992 S386 DISP APP AUDS 30/04/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/10/9114 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9114 October 1991 ALTER MEM AND ARTS 04/10/91

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991

View Document

22/05/9122 May 1991

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991

View Document

25/05/9025 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9025 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

25/05/9025 May 1990 REGISTERED OFFICE CHANGED ON 25/05/90 FROM: G OFFICE CHANGED 25/05/90 14-15 QUARRY STREET GUILDFORD SURREY GU1 3UY

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/11/8910 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: G OFFICE CHANGED 05/09/89 BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 02/05/89 FULL LIST NOF

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 NC INC ALREADY ADJUSTED

View Document

07/03/887 March 1988 � NC 100/100000 30/11

View Document

01/03/881 March 1988 WD 27/01/88 AD 30/11/87--------- � SI 98@1=98 � IC 2/100

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: G OFFICE CHANGED 07/02/88 7TH FLOOR NORTHGATE HOUSE DARLINGTON CO.DURHAM DL11XA

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/11/8713 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: G OFFICE CHANGED 13/11/87 28 SCRUTTON STREET LONDON EC2A

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 121087

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 Resolutions

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED DORANDOOR LIMITED CERTIFICATE ISSUED ON 29/10/87

View Document

18/09/8718 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information