Download leads from Nexok and grow your business. Find out more

Anglo Irish Plant Hire Limited

Documents

Total Documents47
Total Pages117

Filing History

23 April 2014Final Gazette dissolved following liquidation
23 April 2014Final Gazette dissolved via compulsory strike-off
23 April 2014Final Gazette dissolved following liquidation
23 January 2014Completion of winding up
23 January 2014Completion of winding up
13 December 2012Order of court to wind up
13 December 2012Order of court to wind up
20 March 2012Compulsory strike-off action has been suspended
20 March 2012Compulsory strike-off action has been suspended
6 March 2012First Gazette notice for compulsory strike-off
6 March 2012First Gazette notice for compulsory strike-off
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
23 November 2010Total exemption small company accounts made up to 28 February 2010
23 November 2010Total exemption small company accounts made up to 28 February 2010
26 February 2010Secretary's details changed for R.J. Blow Secretaries Ltd on 26 February 2010
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
26 February 2010Director's details changed for Bernard Joseph Sweeney on 26 February 2010
26 February 2010Director's details changed for Bernard Joseph Sweeney on 26 February 2010
26 February 2010Secretary's details changed for R.J. Blow Secretaries Ltd on 26 February 2010
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
29 June 2009Accounts made up to 28 February 2009
29 June 2009Appointment Terminated Secretary bernard sweeney
29 June 2009Appointment terminated director thomas ryan
29 June 2009Appointment Terminated Director thomas ryan
29 June 2009Secretary appointed R.J. blow secretaries LTD
29 June 2009Director appointed bernard joseph sweeney
29 June 2009Director appointed bernard joseph sweeney
29 June 2009Accounts for a dormant company made up to 28 February 2009
29 June 2009Secretary appointed R.J. blow secretaries LTD
29 June 2009Appointment terminated secretary bernard sweeney
20 March 2009Return made up to 21/02/09; full list of members
20 March 2009Return made up to 21/02/09; full list of members
20 May 2008Secretary's change of particulars / bernard sweeney / 21/02/2008
20 May 2008Secretary's Change of Particulars / bernard sweeney / 21/02/2008 / Middle Name/s was: , now: joseph; HouseName/Number was: knock lofty house, now: knocklofty house; Street was: knock lofty, now: knocklofty
11 March 2008Secretary appointed bernard sweeney
11 March 2008Secretary appointed bernard sweeney
11 March 2008Director appointed thomas ryan
11 March 2008Director appointed thomas ryan
6 March 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\
6 March 2008Ad 21/02/08 gbp si 99@1=99 gbp ic 1/100
29 February 2008Appointment Terminated Director company directors LIMITED
29 February 2008Appointment terminated director company directors LIMITED
29 February 2008Appointment Terminated Secretary temple secretaries LIMITED
29 February 2008Appointment terminated secretary temple secretaries LIMITED
21 February 2008Incorporation
21 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing