D AND R PIKE CRANE HIRE LIMITED

Company Documents

DateDescription
09/02/159 February 2015 ORDER OF COURT TO WIND UP

View Document

19/06/1419 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIDGET ETHERIDGE

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN BAILEY

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/03/1125 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DISS40 (DISS40(SOAD))

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM, CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET JANE ETHERIDGE / 01/02/2010

View Document

01/06/101 June 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ETHERIDGE / 01/02/2010

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT PIKE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED BRIDGET JANE ETHERIDGE

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ETHERIDGE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1PA

View Document

09/12/049 December 2004 £ IC 1200/1100 08/10/04 £ SR 100@1=100

View Document

09/12/049 December 2004 £ IC 1100/600 08/10/04 £ SR 500@1=500

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 ALTER MEM AND ARTS 20/11/95

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9521 March 1995 £ NC 5000/5200 14/02/95

View Document

21/03/9521 March 1995 NC INC ALREADY ADJUSTED 14/02/95

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

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

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/04/937 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/937 April 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 S386 DISP APP AUDS 03/04/91

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9020 February 1990 RETURN MADE UP TO 12/02/90; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 RETURN MADE UP TO 19/04/89; NO CHANGE OF MEMBERS

View Document

25/04/8925 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/06/8828 June 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/09/878 September 1987 RETURN MADE UP TO 27/07/87; NO CHANGE OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/05/8612 May 1986 ANNUAL RETURN MADE UP TO 24/03/86

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

16/06/7716 June 1977 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