MORRISON FORK TRUCK SERVICES LIMITED
Company number 06397495
- Company Overview for MORRISON FORK TRUCK SERVICES LIMITED (06397495)
- Filing history for MORRISON FORK TRUCK SERVICES LIMITED (06397495)
- People for MORRISON FORK TRUCK SERVICES LIMITED (06397495)
- Charges for MORRISON FORK TRUCK SERVICES LIMITED (06397495)
- More for MORRISON FORK TRUCK SERVICES LIMITED (06397495)
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) |
---|---|---|---|
30 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Nov 2010 | TM02 | Termination of appointment of Pearl Lambert as a secretary | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for David John Morrison on 20 November 2009 | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: 42 stafford street derby derbyshire DE1 1JL | |
07 Nov 2007 | 288a | New director appointed | |
07 Nov 2007 | 288a | New secretary appointed | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288b | Secretary resigned | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 20 station road radyr cardiff CF15 8AA | |
12 Oct 2007 | NEWINC | Incorporation |