- Company Overview for CAM FORK LIFT TRUCKS LIMITED (04660063)
- Filing history for CAM FORK LIFT TRUCKS LIMITED (04660063)
- People for CAM FORK LIFT TRUCKS LIMITED (04660063)
- Charges for CAM FORK LIFT TRUCKS LIMITED (04660063)
- More for CAM FORK LIFT TRUCKS LIMITED (04660063)
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) |
---|---|---|---|
15 Feb 2010 | CH01 | Director's details changed for Paul James Freeman on 12 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Malcolm Mason on 12 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Joy Freeman on 12 February 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 20 carlisle street sheffield south yorkshire S4 7LJ | |
13 Feb 2009 | 363a | Return made up to 10/02/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 363s | Return made up to 10/02/08; no change of members | |
31 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Nov 2007 | 288a | New director appointed | |
24 Oct 2007 | 288a | New director appointed | |
07 Jun 2007 | 363s | Return made up to 10/02/07; full list of members | |
03 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
13 Mar 2006 | 363s | Return made up to 10/02/06; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Feb 2005 | 363s |
Return made up to 10/02/05; full list of members
|
|
14 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
11 Feb 2004 | 363s |
Return made up to 10/02/04; full list of members
|
|
04 Apr 2003 | 225 | Accounting reference date extended from 29/02/04 to 31/03/04 | |
26 Mar 2003 | 88(2)R | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 | |
10 Feb 2003 | 288b | Secretary resigned | |
10 Feb 2003 | NEWINC | Incorporation |