Having been setup in 1991, Multy-lift Fork Trucks Ltd are based in Mansfield, Nottinghamshire, it's status is listed as "Active". The current directors of the company are listed as Hammond, Janet Catherine, Hammond, Richard Wayne, Wells, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Janet Catherine | 15 October 1991 | 06 September 2002 | 1 |
HAMMOND, Richard Wayne | 15 October 1991 | 06 September 2002 | 1 |
WELLS, Stephen | 01 August 2016 | 01 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 22 October 2019 | |
MR04 - N/A | 19 July 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 24 October 2018 | |
MR01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 25 October 2017 | |
TM01 - Termination of appointment of director | 23 August 2017 | |
AA - Annual Accounts | 02 May 2017 | |
CS01 - N/A | 19 October 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 09 November 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AA01 - Change of accounting reference date | 28 November 2014 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 14 May 2014 | |
MR01 - N/A | 30 January 2014 | |
MR04 - N/A | 23 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 13 May 2013 | |
RESOLUTIONS - N/A | 21 November 2012 | |
SH01 - Return of Allotment of shares | 21 November 2012 | |
AR01 - Annual Return | 01 November 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 14 October 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA01 - Change of accounting reference date | 24 September 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
363a - Annual Return | 01 June 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
AA - Annual Accounts | 05 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
363s - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 18 December 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 05 April 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
363s - Annual Return | 25 January 2006 | |
RESOLUTIONS - N/A | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 12 October 2005 | |
287 - Change in situation or address of Registered Office | 11 July 2005 | |
AA - Annual Accounts | 26 January 2005 | |
225 - Change of Accounting Reference Date | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
363s - Annual Return | 04 November 2004 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 11 December 2003 | |
AA - Annual Accounts | 03 January 2003 | |
363s - Annual Return | 06 December 2002 | |
RESOLUTIONS - N/A | 23 September 2002 | |
RESOLUTIONS - N/A | 23 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 September 2002 | |
395 - Particulars of a mortgage or charge | 09 January 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 15 October 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
363s - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 24 July 2000 | |
363s - Annual Return | 30 March 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 March 2000 | |
AA - Annual Accounts | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
363s - Annual Return | 12 November 1998 | |
AA - Annual Accounts | 21 October 1998 | |
395 - Particulars of a mortgage or charge | 29 July 1998 | |
AA - Annual Accounts | 31 December 1997 | |
363s - Annual Return | 24 October 1997 | |
AA - Annual Accounts | 20 November 1996 | |
363s - Annual Return | 14 October 1996 | |
287 - Change in situation or address of Registered Office | 09 August 1996 | |
AUD - Auditor's letter of resignation | 18 January 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 13 October 1995 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 18 October 1994 | |
AA - Annual Accounts | 29 June 1994 | |
363s - Annual Return | 22 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 January 1993 | |
363s - Annual Return | 10 December 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
288 - N/A | 05 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 January 1992 | |
288 - N/A | 18 October 1991 | |
NEWINC - New incorporation documents | 15 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2018 | Outstanding |
N/A |
A registered charge | 14 January 2014 | Outstanding |
N/A |
Long term licence to sub-let | 17 July 2012 | Fully Satisfied |
N/A |
Debenture | 01 March 2006 | Fully Satisfied |
N/A |
Debenture | 27 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 12 March 2001 | Fully Satisfied |
N/A |
Debenture | 28 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 28 February 1992 | Fully Satisfied |
N/A |