Having been setup in 2007, I.P. Fork Trucks Ltd are based in Bury, it's status is listed as "Liquidation". The organisation has 2 directors listed at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISHERWOOD, Mark | 01 October 2007 | 31 October 2007 | 1 |
LINKEVICIUS, Catherine | 01 November 2007 | 01 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 June 2019 | |
LIQ08 - N/A | 27 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2018 | |
AD01 - Change of registered office address | 13 June 2018 | |
AM22 - N/A | 23 May 2018 | |
AM10 - N/A | 15 December 2017 | |
AM06 - N/A | 03 August 2017 | |
AM03 - N/A | 20 July 2017 | |
AD01 - Change of registered office address | 12 June 2017 | |
AM01 - N/A | 08 June 2017 | |
MR01 - N/A | 15 May 2017 | |
AD01 - Change of registered office address | 01 March 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 31 July 2016 | |
MR01 - N/A | 21 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
CH01 - Change of particulars for director | 29 September 2015 | |
AD01 - Change of registered office address | 11 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AR01 - Annual Return | 28 December 2014 | |
TM02 - Termination of appointment of secretary | 28 December 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 12 February 2014 | |
AR01 - Annual Return | 11 December 2013 | |
MR01 - N/A | 23 September 2013 | |
MR01 - N/A | 19 September 2013 | |
MR01 - N/A | 17 September 2013 | |
AA - Annual Accounts | 30 July 2013 | |
AD01 - Change of registered office address | 06 June 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 26 January 2013 | |
AR01 - Annual Return | 24 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AD01 - Change of registered office address | 22 June 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 18 May 2011 | |
AR01 - Annual Return | 13 December 2010 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 14 December 2009 | |
AA - Annual Accounts | 24 November 2008 | |
225 - Change of Accounting Reference Date | 24 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
363a - Annual Return | 13 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 27 September 2007 | |
NEWINC - New incorporation documents | 27 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2017 | Outstanding |
N/A |
A registered charge | 21 January 2016 | Outstanding |
N/A |
A registered charge | 20 September 2013 | Outstanding |
N/A |
A registered charge | 16 September 2013 | Outstanding |
N/A |
A registered charge | 16 September 2013 | Outstanding |
N/A |
All assets debenture | 29 August 2012 | Outstanding |
N/A |