Advanced company searchLink opens in new window

MCLEMAN FORKLIFT SERVICES LIMITED

Company number 01312162

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)
29 Apr 2019 PSC05 Change of details for Kion Group Ag as a person with significant control on 9 May 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
25 Apr 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 TM01 Termination of appointment of Kerry James Mcdonagh as a director on 29 September 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
06 Jun 2017 AP01 Appointment of Mr Massimiliano Sammartano as a director on 6 June 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 380
14 Apr 2016 AA Full accounts made up to 31 December 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 380
06 Jan 2015 TM01 Termination of appointment of Kelvin David Dando as a director on 16 November 2014
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 380
09 Jun 2014 TM01 Termination of appointment of David Gillespie as a director
17 Apr 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 TM01 Termination of appointment of Rex Hinton as a director
11 Sep 2013 CH01 Director's details changed for Mr Colin Blebta on 10 September 2013
19 Aug 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Jan 2013 TM02 Termination of appointment of Peter Simmonds as a secretary
06 Jul 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Mr Kerry James Mcdonagh as a director
06 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 28/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7