CONSOLIDATED FORK TRUCK SERVICES LIMITED
Company number 04338187
- Company Overview for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- Filing history for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- People for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- More for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
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 Oct 2003 | 288b | Secretary resigned;director resigned | |
20 Oct 2003 | 288a | New secretary appointed;new director appointed | |
07 Sep 2003 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Apr 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
03 Mar 2003 | CERTNM | Company name changed globe services uk LIMITED\certificate issued on 02/03/03 | |
25 Jan 2003 | 288a | New director appointed | |
16 Jan 2003 | 363s |
Return made up to 11/12/02; full list of members
|
|
16 Jan 2003 | 287 | Registered office changed on 16/01/03 from: scammell house 9 high street ascot berkshire SL5 7JF | |
16 Jan 2003 | 288a | New director appointed | |
29 May 2002 | 88(2)R | Ad 23/05/02--------- £ si 1@1=1 £ ic 1/2 | |
10 May 2002 | 287 | Registered office changed on 10/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ | |
10 May 2002 | 288b | Secretary resigned | |
10 May 2002 | 288b | Director resigned | |
10 May 2002 | 288a | New secretary appointed;new director appointed | |
10 May 2002 | 288a | New director appointed | |
11 Dec 2001 | NEWINC | Incorporation |