Britannia Fork Trucks Ltd was registered on 14 September 1999 and has its registered office in London, it's status at Companies House is "Dissolved". Murray, Ron, Murray, Tina, Butterley, Christine, Butterley, William are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Ron | 14 September 1999 | - | 1 |
MURRAY, Tina | 08 June 2007 | - | 1 |
BUTTERLEY, Christine | 14 September 1999 | 05 March 2001 | 1 |
BUTTERLEY, William | 14 September 1999 | 08 June 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 February 2020 | |
AM23 - N/A | 01 November 2019 | |
AM10 - N/A | 12 June 2019 | |
AM10 - N/A | 28 November 2018 | |
AM19 - N/A | 06 November 2018 | |
AM10 - N/A | 07 June 2018 | |
AM02 - N/A | 31 January 2018 | |
AM07 - N/A | 18 January 2018 | |
AM03 - N/A | 29 December 2017 | |
AD01 - Change of registered office address | 13 November 2017 | |
AM01 - N/A | 09 November 2017 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 14 September 2016 | |
MR01 - N/A | 30 June 2016 | |
AA - Annual Accounts | 20 June 2016 | |
MR04 - N/A | 14 June 2016 | |
MR04 - N/A | 14 June 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 24 March 2014 | |
MR01 - N/A | 23 November 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 02 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 10 August 2012 | |
TM01 - Termination of appointment of director | 23 December 2011 | |
AR01 - Annual Return | 05 October 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 04 November 2009 | |
MG01 - Particulars of a mortgage or charge | 24 October 2009 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 22 September 2008 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
RESOLUTIONS - N/A | 25 October 2007 | |
MEM/ARTS - N/A | 25 October 2007 | |
123 - Notice of increase in nominal capital | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
363a - Annual Return | 14 September 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
287 - Change in situation or address of Registered Office | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363a - Annual Return | 12 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2006 | |
363a - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 28 September 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 27 September 2003 | |
AA - Annual Accounts | 22 September 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 08 August 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
287 - Change in situation or address of Registered Office | 20 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2000 | |
363s - Annual Return | 16 October 2000 | |
RESOLUTIONS - N/A | 13 October 2000 | |
123 - Notice of increase in nominal capital | 13 October 2000 | |
225 - Change of Accounting Reference Date | 24 December 1999 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
287 - Change in situation or address of Registered Office | 15 September 1999 | |
NEWINC - New incorporation documents | 14 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2016 | Outstanding |
N/A |
A registered charge | 12 November 2013 | Outstanding |
N/A |
Debenture | 03 August 2012 | Fully Satisfied |
N/A |
Legal charge | 30 October 2009 | Fully Satisfied |
N/A |
Debenture | 06 October 2009 | Fully Satisfied |
N/A |
Mortgage | 04 July 2007 | Fully Satisfied |
N/A |
Mortgage deed | 05 August 2002 | Fully Satisfied |
N/A |
Debenture deed | 14 December 1999 | Fully Satisfied |
N/A |