Advanced company searchLink opens in new window

SOLENT FORKLIFT TRUCKS LIMITED

Company number 02320695

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)
24 Jan 1999 363s Return made up to 21/12/98; full list of members
18 Jun 1998 287 Registered office changed on 18/06/98 from: unit 8-10, mortimer buildings paulton park, ower nr. Romsey, hampshire SO51 6AL
09 Apr 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Apr 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Mar 1998 288b Director resigned
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
27 Jan 1998 403a Declaration of satisfaction of mortgage/charge
19 Dec 1997 363a Return made up to 25/12/97; full list of members
19 Dec 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
03 Dec 1997 AA Accounts for a small company made up to 31 August 1997
16 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 Apr 1997 288a New director appointed
13 Feb 1997 288a New director appointed
19 Jan 1997 AA Accounts for a small company made up to 31 August 1996
02 Jan 1997 363s Return made up to 25/12/96; change of members