CLEARLIFT MATERIAL HANDLING LIMITED
Company number NI604828
- Company Overview for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Filing history for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- People for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- Charges for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
- More for CLEARLIFT MATERIAL HANDLING LIMITED (NI604828)
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) |
---|---|---|---|
18 Mar 2014 | TM01 | Termination of appointment of Kieran O'connor as a director | |
18 Mar 2014 | AP02 | Appointment of Lough Shore Nominees Limited as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Dec 2013 | TM01 | Termination of appointment of Jonathan Savage as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Kieran O'connor as a director | |
06 Nov 2013 | AP01 | Appointment of Mr Jonathan James Savage as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Stephen Morrow as a director | |
06 Nov 2013 | TM02 | Termination of appointment of David Bell as a secretary | |
06 Nov 2013 | TM01 | Termination of appointment of David Harris as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Nov 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
22 Aug 2012 | TM01 | Termination of appointment of Jonathan Savage as a director | |
22 Aug 2012 | AP01 | Appointment of Mr David Harris as a director | |
13 Jun 2012 | TM01 | Termination of appointment of David Harris as a director | |
13 Jun 2012 | AP01 | Appointment of Mr Jonathan James Savage as a director | |
06 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
17 Jan 2012 | CH03 | Secretary's details changed for David Bell on 24 November 2010 | |
17 Jan 2012 | CH01 | Director's details changed for David Harris on 24 November 2010 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AP01 | Appointment of Mr Stephen James Morrow as a director | |
01 Aug 2011 | TM01 | Termination of appointment of Daniel Moore as a director | |
01 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 23 May 2011
|