- Company Overview for LIFT TRUCK HIRE AND SALES LIMITED (05751428)
- Filing history for LIFT TRUCK HIRE AND SALES LIMITED (05751428)
- People for LIFT TRUCK HIRE AND SALES LIMITED (05751428)
- More for LIFT TRUCK HIRE AND SALES LIMITED (05751428)
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) |
---|---|---|---|
25 Mar 2010 | CH01 | Director's details changed for Michelle Rushton on 21 February 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Paul Rushton on 21 March 2010 | |
25 Mar 2010 | CH03 | Secretary's details changed for Paul Rushton on 21 March 2010 | |
06 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 5 chase house, park plaza, hayes way, cannock staffordshire WS12 2DD | |
06 Mar 2008 | 288a | Director appointed paul rushton | |
12 Jun 2007 | AA | Accounts for a dormant company made up to 31 December 2006 | |
15 May 2007 | 363a | Return made up to 22/03/07; full list of members | |
15 May 2007 | 288c | Director's particulars changed | |
15 May 2007 | 287 | Registered office changed on 15/05/07 from: 5 chase avenue hayes way cannock staffordshire WS12 2DD | |
15 May 2007 | 288c | Secretary's particulars changed | |
09 May 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: unit 1 brandon way west bromwich west midlands B70 8JB | |
10 Jul 2006 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jul 2006 | 287 | Registered office changed on 05/07/06 from: c/o rostance edwards 5 chase house park plaza hayes way cannock staffordshire WS12 2DD | |
05 Jul 2006 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 2006 | CERTNM | Company name changed luck now kennels LIMITED\certificate issued on 28/06/06 | |
31 Mar 2006 | 288b | Secretary resigned | |
31 Mar 2006 | 288b | Director resigned | |
31 Mar 2006 | 288a | New director appointed | |
31 Mar 2006 | 288a | New secretary appointed | |
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: 4 clos gwastir castle view caerphilly CF83 1TD |