Advanced company searchLink opens in new window

KEY LEASING LIMITED

Company number 01500252

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)
29 Dec 2009 CH01 Director's details changed for Malachy Mcenroe on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Robert Alain Fast on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Paul Laurence Beadle on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Andrew Winlow on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Helen Elizabeth Ward on 1 October 2009
26 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
25 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
24 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
24 Jul 2009 363a Return made up to 10/07/09; full list of members
24 Jul 2009 288b Appointment terminated director philip tabb
09 Jul 2009 288a Director appointed malachy mcenroe
09 Jul 2009 288a Director appointed robert alain fast
08 Jul 2009 288a Director appointed andrew winlow
08 Jul 2009 288a Director appointed helen elizabeth ward
08 Jul 2009 288a Director appointed paul laurence beadle
03 Jul 2009 288b Appointment terminated director carl d'ammassa
25 Jun 2009 AA Accounts made up to 31 December 2008
03 Mar 2009 288c Director's change of particulars / carl d'ammassa / 03/03/2009
27 Feb 2009 288a Director appointed carl mark d'ammassa
27 Feb 2009 288a Director appointed karen ann delamore
23 Feb 2009 288b Appointment terminated director eileen mannion
14 Jul 2008 363a Return made up to 10/07/08; full list of members
06 May 2008 AA Accounts made up to 31 December 2007
03 Oct 2007 288b Director resigned
25 Jul 2007 363a Return made up to 10/07/07; full list of members