Advanced company searchLink opens in new window

MANITOU FINANCE LIMITED

Company number 02308212

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2001 288a New director appointed
11 Oct 2001 288b Director resigned
24 Sep 2001 AA Full accounts made up to 31 December 2000
21 Mar 2001 363s Return made up to 08/03/01; full list of members
17 Jul 2000 288a New director appointed
17 Jul 2000 288b Director resigned
15 Apr 2000 288a New director appointed
11 Apr 2000 AA Full accounts made up to 31 December 1999
03 Apr 2000 363s Return made up to 08/03/00; full list of members
16 Sep 1999 288a New director appointed
16 Sep 1999 288a New director appointed
16 Sep 1999 88(2)R Ad 30/06/99--------- £ si 899000@1=899000 £ ic 1000/900000
16 Sep 1999 123 Nc inc already adjusted 30/06/99
16 Sep 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 Jul 1999 287 Registered office changed on 28/07/99 from: northern cross basing view basingstoke hampshire RG21 4HL
28 Jul 1999 288b Director resigned
28 Jul 1999 288b Director resigned
17 Jun 1999 AA Accounts for a dormant company made up to 31 December 1998
11 May 1999 288c Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Mar 1999 363a Return made up to 08/03/99; full list of members
30 Sep 1998 225 Accounting reference date extended from 30/11/98 to 31/12/98
28 Aug 1998 CERTNM Company name changed humberclyde november leasing lim ited\certificate issued on 01/09/98
26 Aug 1998 288a New secretary appointed