WHITTINGTON TOOL HIRE LIMITED

Company Documents

DateDescription
25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 First Gazette

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: 73 MASON ROAD ERDINGTON BIRMINGHAM B24 9EH

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/06/0422 June 2004 COMPANY NAME CHANGED IRON HORSE ENTERTAINMENTS LIMITE D CERTIFICATE ISSUED ON 22/06/04; RESOLUTION PASSED ON 17/06/04

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: 39 BEECHES ROAD WEST BROMWICH WEST MIDLANDS B70 6HH

View Document

13/12/0013 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/09/0029 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 29/02/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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