Advanced company searchLink opens in new window

TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD.

Company number 00898399

Filter by category

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 Oct 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
01 Oct 1990 288 Secretary's particulars changed;director's particulars changed
01 Oct 1990 225(1) Accounting reference date shortened from 30/06 to 31/12
19 Mar 1990 288 Secretary resigned;new secretary appointed;new director appointed
07 Feb 1990 MEM/ARTS Memorandum and Articles of Association
24 Jan 1990 CERTNM Company name changed liftrucs LIMITED\certificate issued on 25/01/90
21 Jan 1990 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Jan 1990 AA Full group accounts made up to 30 June 1989
08 Jan 1990 363 Return made up to 08/11/89; full list of members
04 Jan 1990 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Jan 1989 AA Full group accounts made up to 30 June 1988
30 Jan 1989 363 Return made up to 30/12/88; full list of members
17 Nov 1988 AUD Auditor's resignation
08 Feb 1988 AA Full group accounts made up to 30 June 1987
08 Feb 1988 363 Return made up to 05/01/88; full list of members
08 Oct 1987 288 New director appointed
15 Jul 1987 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
15 Jul 1987 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jan 1987 AA Group of companies' accounts made up to 30 June 1986
17 Jan 1987 363 Return made up to 31/12/86; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
12 Dec 1986 403b Declaration of mortgage charge released/ceased
07 Nov 1986 403a Declaration of satisfaction of mortgage/charge
17 Feb 1967 NEWINC Incorporation