THE HIVE BUSINESS NETWORK LTD

Company Documents

DateDescription
31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADY

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/04/1513 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/06/1417 June 2014 ARTICLES OF ASSOCIATION

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 SUB-DIVISION
01/05/14

View Document

08/05/148 May 2014 ADOPT ARTICLES 29/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP HOWE / 20/01/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK BRADY / 20/01/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN HOWE / 20/01/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN HOWE / 19/01/2013

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWE / 19/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED IAN HOWE

View Document

17/02/1217 February 2012 SECRETARY APPOINTED IAN HOWE

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED JAMES PATRICK BRADY

View Document

08/02/128 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/128 February 2012 COMPANY NAME CHANGED AINSMILL LTD CERTIFICATE ISSUED ON 08/02/12

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

19/01/1219 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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