MULTIPLE LEASE & HIRE LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR DANIEL WESTON-SMITH

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE BRAHAM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE BRAHAM

View Document

19/02/1319 February 2013 CORPORATE DIRECTOR APPOINTED NIGEL SMITH YORKSHIRE 2012 LIMITED

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM MANOR FARM FENWICK COMMON LANE MOSS DONCASTER SOUTH YORKSHIRE DN6 0HQ UNITED KINGDOM

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM C/O NE659LG HAZON BURN PARK HAMPETH MORPETH NORTHUMBERLAND NE65 9LG UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BRAHAM

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR NIGEL SMITH

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MANOR FARM MOSS ROAD MOSS DONCASTER SOUTH YORKSHIRE DN6 0HQ ENGLAND

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM MANOR FARM FENWICK COMMON LANE MOSS DONCASTER SOUTH YORKSHIRE DN6 0HQ UNITED KINGDOM

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR NIGEL WESTON SMITH

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR CLIFFORD MARTIN BRAHAM

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BRAHAM

View Document

03/08/113 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MARTIN BRAHAM / 17/04/2011

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR NIGEL WESTEN SMITH

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MRS DEBBIE BRAHAM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM COWICK GRANGE GOOLE ROAD WEST COWICK EAST RIDING OF YORKSHIRE DN14 9DH ENGLAND

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEAL LITTLEWOOD

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR NEAL DAVID LITTLEWOOD

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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