MANITOWOC POTAIN

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 24/02/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/08/095 August 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY CHARLES STEWART

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
MANITOWOC HOUSE NETWORK 421 RADCLIVE ROAD
GAWCOTT
BUCKINGHAM
MK18 4FD

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM
1 AZURE COURT
DOXFORD INTERNATIONAL
SUNDERLAND
TYNE & WEAR
SR3 3BE

View Document

12/09/0812 September 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

12/09/0812 September 2008 REREG LTD TO UNLTD; RES02 PASS DATE:10/09/2008

View Document

12/09/0812 September 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0812 September 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

12/09/0812 September 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

12/09/0812 September 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR CHARLES ROBERT STEWART

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY FLOWER

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR MARIE POMMARET

View Document

08/03/088 March 2008 DIRECTOR APPOINTED MARIE FRANC POMMARET

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN THOMPSON

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
TOMO INDUSTRIAL ESTATE
PACKET BOAT LANE
UXBRIDGE
MIDDLESEX UB8 2JP

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 COMPANY NAME CHANGED
POTAIN U.K. LIMITED
CERTIFICATE ISSUED ON 28/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM:
HORTON CLOSE
WEST DRAYTON
MIDDX
UB7 8JA

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 AUDITOR'S RESIGNATION

View Document

20/01/9720 January 1997 AUDITOR'S RESIGNATION

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/04/9426 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/01/9327 January 1993 S252 DISP LAYING ACC 07/01/93

View Document

27/01/9327 January 1993 S366A DISP HOLDING AGM 07/01/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9327 January 1993 S386 DISP APP AUDS 07/01/93

View Document

26/05/9226 May 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 SHARES AGREEMENT OTC

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 COMPANY NAME CHANGED
CLAESSEN & CO. LIMITED
CERTIFICATE ISSUED ON 27/02/92

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 ADOPT MEM AND ARTS 02/12/91

View Document

05/12/915 December 1991 NEW SECRETARY APPOINTED

View Document

05/12/915 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/91

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED
07/10/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

05/03/915 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/01/8910 January 1989 ALTER MEM AND ARTS 281188

View Document

02/08/882 August 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/8726 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

08/11/868 November 1986 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

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