MORRISON FORK TRUCK SERVICES LIMITED

06397495
UNIT3 AIRFIELD INDUSTRIAL ESTATE BLENHEIM ROAD ASHBOURNE DERBYSHIRE DE6 1HA

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 3 Buy now
10 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 accounts Annual Accounts 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 8 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 8 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 mortgage Registration of a charge 37 Buy now
31 Oct 2020 accounts Annual Accounts 8 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 2 Buy now
17 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2016 accounts Annual Accounts 2 Buy now
15 Dec 2015 annual-return Annual Return 3 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
13 Sep 2014 accounts Annual Accounts 3 Buy now
19 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Feb 2014 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
12 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2011 annual-return Annual Return 3 Buy now
01 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Nov 2010 accounts Annual Accounts 5 Buy now
15 Nov 2010 officers Termination of appointment of secretary (Pearl Lambert) 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
20 Nov 2009 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Change of particulars for director (David John Morrison) 2 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
14 Nov 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 42 stafford street derby derbyshire DE1 1JL 1 Buy now
07 Nov 2007 officers New director appointed 2 Buy now
07 Nov 2007 officers New secretary appointed 2 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 officers Secretary resigned 1 Buy now
07 Nov 2007 address Registered office changed on 07/11/07 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
12 Oct 2007 incorporation Incorporation Company 14 Buy now