ROLL-RITE FORKLIFT LTD

Company Documents

DateDescription
08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA HARDEN

View Document

03/10/143 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

08/08/148 August 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
1 + 2
ANDERTON ROAD
BIRMINGHAM
B11 1TG
ENGLAND

View Document

23/07/1423 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/07/1422 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1418 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD GRINDEY

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
UNIT 4 GOLDEN HILLOCK IND EST
400 GOLDEN HILLOCK ROAD
SPARKBROOK
BIRMINGHAM
B11 2QG

View Document

18/06/1318 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
1 + 2
ANDERTON ROAD
BIRMINGHAM
B11 1TG
ENGLAND

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINLAN

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD QUINLAN

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR RONALD PETER GRINDEY

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MISS LAURA HARDEN

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD QUINLAN

View Document

13/06/1213 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUINLAN / 01/04/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED RICHARD QUINLAN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR SHAHRIYAR ARZANI

View Document

19/08/0819 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/07/075 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW SECRETARY APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 131 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TA

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company