- Company Overview for TRANSLIFT BENDI LIMITED (00833384)
- Filing history for TRANSLIFT BENDI LIMITED (00833384)
- People for TRANSLIFT BENDI LIMITED (00833384)
- Charges for TRANSLIFT BENDI LIMITED (00833384)
- More for TRANSLIFT BENDI LIMITED (00833384)
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) |
---|---|---|---|
13 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
17 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Paul David Overfield on 2 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Simon Mark Brown on 2 December 2009 | |
25 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
13 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
05 Dec 2008 | 363a | Return made up to 20/11/08; full list of members | |
29 Aug 2008 | 288a | Secretary appointed mrs jacqueline kirby | |
29 Aug 2008 | 288b | Appointment terminated secretary patricia cartwright | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Apr 2008 | 288b | Appointment terminated director john ryan |