Founded in 2007, Pro-mech Forklift Services Ltd have registered office in Sheffield, it's status is listed as "Liquidation". Pro-mech Forklift Services Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Jane Marie | 20 July 2017 | - | 1 |
TAYLOR, Paul | 28 March 2007 | 20 July 2017 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 24 August 2020 | |
LIQ03 - N/A | 10 February 2020 | |
LIQ03 - N/A | 22 January 2019 | |
AD01 - Change of registered office address | 02 November 2018 | |
AD01 - Change of registered office address | 05 January 2018 | |
RESOLUTIONS - N/A | 22 December 2017 | |
LIQ02 - N/A | 22 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 December 2017 | |
PSC01 - N/A | 24 July 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
PSC07 - N/A | 24 July 2017 | |
TM01 - Termination of appointment of director | 24 July 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 28 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 18 March 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 01 December 2011 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 28 December 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 07 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
287 - Change in situation or address of Registered Office | 01 August 2007 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2011 | Outstanding |
N/A |