MID ANGLIA CRANE HIRE LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/08/1327 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/04/138 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

20/03/1220 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008772,00009466

View Document

20/03/1220 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY

View Document

11/08/1111 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JACKSON / 03/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERANCE ROY JACKSON / 03/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JACKSON / 03/08/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: GISTERED OFFICE CHANGED ON 23/06/2009 FROM DAVID J FORD LTD, LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JACKSON / 03/08/2007

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

21/07/0721 July 2007 � NC 50000/53000 27/06/

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 LITTLE MONEY ROAD, LODDON NORWICH NORFOLK NR14 6JJ

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGH APTON, NORWICH NORFOLK NR15 1BN

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 THE OLD STUD OFFICES THE OLD RECTORY THE STREET BERGHAPTON NORWICH NORFOLK NR15 1BN

View Document

11/08/0511 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: G OFFICE CHANGED 05/07/04 2 OLD HALL GARDENS BROOKE NORWICH NR15 1JZ

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 UNIT 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: G OFFICE CHANGED 02/11/02 BKR HAINES WATTS, DISS BUSINESS CENTRE, DARK LANE, SCOLE DISS NORFOLK IP21 4EY

View Document

03/09/023 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 01/03/96

View Document

17/12/9617 December 1996 � NC 1000/50000 02/03/96

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995

View Document

16/08/9516 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 Incorporation

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