- Company Overview for GRESHAM LEASING MARCH (1) LIMITED (00652819)
- Filing history for GRESHAM LEASING MARCH (1) LIMITED (00652819)
- People for GRESHAM LEASING MARCH (1) LIMITED (00652819)
- More for GRESHAM LEASING MARCH (1) LIMITED (00652819)
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 Oct 2006 | 288c | Secretary's particulars changed | |
06 Oct 2006 | 225 | Accounting reference date shortened from 02/08/07 to 09/08/06 | |
05 Oct 2006 | 225 | Accounting reference date shortened from 09/08/06 to 02/08/06 | |
19 Sep 2006 | 288a | New director appointed | |
14 Sep 2006 | 288a | New secretary appointed | |
14 Sep 2006 | 288a | New secretary appointed | |
30 Aug 2006 | 288b | Director resigned | |
30 Aug 2006 | 288b | Director resigned | |
30 Aug 2006 | 288b | Director resigned | |
30 Aug 2006 | 288b | Director resigned | |
30 Aug 2006 | 288b | Director resigned | |
30 Aug 2006 | 288b | Secretary resigned | |
30 Aug 2006 | 288b | Director resigned | |
29 Aug 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
29 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2006 | AUD | Auditor's resignation | |
23 Aug 2006 | 225 | Accounting reference date extended from 02/08/06 to 09/08/06 | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 25 gresham street london EC2V 7HN | |
14 Aug 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
14 Aug 2006 | 225 | Accounting reference date shortened from 31/03/07 to 02/08/06 | |
11 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2006 | CERTNM | Company name changed lloyds associated air leasing li mited\certificate issued on 10/08/06 | |
09 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
05 Dec 2005 | 288a | New director appointed | |
14 Nov 2005 | 288b | Director resigned |