Advanced company searchLink opens in new window

TEREX CRANES (UK) LIMITED

Company number 02888829

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)
12 Feb 1998 363s Return made up to 18/01/98; full list of members
15 Jan 1998 AA Full accounts made up to 31 March 1997
31 Jan 1997 AA Full accounts made up to 31 March 1996
29 Jan 1997 363s Return made up to 18/01/97; no change of members
15 Jan 1997 CERTNM Company name changed eurocrane sales LIMITED\certificate issued on 16/01/97
13 Mar 1996 363s Return made up to 18/01/96; no change of members
07 Dec 1995 AA Accounts made up to 31 March 1995
30 Nov 1995 CERTNM Company name changed alliance vending supplies limite d\certificate issued on 01/12/95
21 Nov 1995 DISS40 Compulsory strike-off action has been discontinued
15 Nov 1995 363b Return made up to 18/01/95; full list of members
15 Nov 1995 288 New director appointed
15 Nov 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 Nov 1995 287 Registered office changed on 15/11/95 from: 24 beech road wythall birmingham B47 5QS
15 Nov 1995 288 New secretary appointed;new director appointed
05 Sep 1995 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 1994 224 Accounting reference date notified as 31/03
03 Feb 1994 288 Secretary resigned
03 Feb 1994 288 Director resigned
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 resigned
03 Feb 1994 88(2)R Ad 19/01/94--------- £ si 100@1=100 £ ic 2/102
03 Feb 1994 287 Registered office changed on 03/02/94 from: somerset house temple st birmingham wst mids B2 5DN
18 Jan 1994 NEWINC Incorporation