Advanced company searchLink opens in new window

HUMBER LIFT TRUCK (SERVICES) LIMITED

Company number 02298759

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)
13 Feb 2001 363s Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 2001 287 Registered office changed on 19/01/01 from: unit 5 trentside industrial park second avenue flixborough ind es scunthorpe north lincolnshire DN15 8SD
31 Jul 2000 AA
21 Jun 2000 288a New secretary appointed;new director appointed
21 Jun 2000 288b Secretary resigned
21 Jun 2000 288b Director resigned
11 Jan 2000 363s Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 Oct 1999 AA
15 Jan 1999 363s Return made up to 31/12/98; full list of members
01 Dec 1998 AA
20 Jan 1998 363s Return made up to 31/12/97; full list of members
24 Nov 1997 AA
14 Jan 1997 363s Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/97
29 Oct 1996 AA
20 Feb 1996 363s Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
20 Feb 1996 288 Director resigned
17 Oct 1995 AA Full accounts made up to 31 January 1995
11 Jul 1995 287 Registered office changed on 11/07/95 from: park farm road foxhills industrial estate scunthorpe DN15 8RB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/07/95 from: park farm road foxhills industrial estate scunthorpe DN15 8RB
17 May 1995 288 New director appointed
02 May 1995 288 New director appointed
02 May 1995 288 Director resigned
02 May 1995 363s Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
25 Apr 1995 288 New secretary appointed;new director appointed
24 Apr 1995 288 Secretary resigned;director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995