- Company Overview for ATLANTIC FORK LIFTS LIMITED (03594501)
- Filing history for ATLANTIC FORK LIFTS LIMITED (03594501)
- People for ATLANTIC FORK LIFTS LIMITED (03594501)
- Charges for ATLANTIC FORK LIFTS LIMITED (03594501)
- More for ATLANTIC FORK LIFTS LIMITED (03594501)
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) |
---|---|---|---|
20 Sep 2001 | 395 | Particulars of mortgage/charge | |
17 Jul 2001 | 363s | Return made up to 08/07/01; full list of members | |
30 May 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
05 Sep 2000 | 363s | Return made up to 08/07/00; full list of members | |
18 Apr 2000 | CERTNM | Company name changed fork trucks (north west) LIMITED\certificate issued on 19/04/00 | |
15 Mar 2000 | AA | Accounts for a small company made up to 31 July 1999 | |
04 Mar 2000 | CERTNM | Company name changed officehigh LIMITED\certificate issued on 06/03/00 | |
22 Feb 2000 | 88(2)R | Ad 31/07/98--------- £ si 619394@1 | |
10 Aug 1999 | 363s |
Return made up to 08/07/99; full list of members
|
|
14 Aug 1998 | 288a | New secretary appointed | |
14 Aug 1998 | 288a | New director appointed | |
14 Aug 1998 | 288a | New director appointed | |
10 Aug 1998 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Aug 1998 | RESOLUTIONS |
Resolutions
|
|
10 Aug 1998 | 123 | £ nc 100/620000 31/07/98 | |
10 Aug 1998 | 288b | Secretary resigned | |
10 Aug 1998 | 288b | Director resigned | |
25 Jul 1998 | 288a | New secretary appointed | |
25 Jul 1998 | 288a | New director appointed | |
25 Jul 1998 | 287 | Registered office changed on 25/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF | |
25 Jul 1998 | 288b | Director resigned | |
25 Jul 1998 | 288b | Secretary resigned | |
08 Jul 1998 | NEWINC | Incorporation |