Advanced company searchLink opens in new window

THE FORK LIFT TRUCK ASSOCIATION LIMITED

Company number 01084279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2010 AP01 Appointment of Mr Mark Brendan Sullivan as a director
03 Dec 2010 TM01 Termination of appointment of Brian Nealon as a director
20 Sep 2010 AA Accounts for a small company made up to 31 December 2009
25 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2010 AR01 Annual return made up to 6 December 2009 no member list
14 Jan 2010 TM01 Termination of appointment of Brian Warbrick as a director
13 Jan 2010 TM01 Termination of appointment of Brian Warbrick as a director
21 Sep 2009 AA Full accounts made up to 31 December 2008
05 May 2009 288b Appointment terminated director robert wright
28 Jan 2009 363a Annual return made up to 06/12/08
28 Jan 2009 288b Appointment terminated director john bird
10 Nov 2008 288a Director appointed geoffrey robert william martin
13 Aug 2008 AA Full accounts made up to 31 December 2007
23 Jan 2008 363s Annual return made up to 06/12/07
  • 363(288) ‐ Director's particulars changed;director resigned
27 Oct 2007 AA Full accounts made up to 31 December 2006
10 Jan 2007 363s Annual return made up to 06/12/06
11 Nov 2006 287 Registered office changed on 11/11/06 from: 90 edgbaston road smethwick warley west midlands B66 4LB
25 Oct 2006 AA Full accounts made up to 31 December 2005
18 Jan 2006 363s Annual return made up to 06/12/05
11 Nov 2005 288a New director appointed
14 Oct 2005 AA Full accounts made up to 31 December 2004
17 Feb 2005 363s Annual return made up to 06/12/04
  • 363(288) ‐ Director's particulars changed
16 Feb 2005 288b Director resigned
16 Feb 2005 288a New director appointed
16 Feb 2005 288a New director appointed