- Company Overview for PCF FINANCIAL LEASING LIMITED (02036088)
- Filing history for PCF FINANCIAL LEASING LIMITED (02036088)
- People for PCF FINANCIAL LEASING LIMITED (02036088)
- Charges for PCF FINANCIAL LEASING LIMITED (02036088)
- More for PCF FINANCIAL LEASING LIMITED (02036088)
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) |
---|---|---|---|
20 Mar 2014 | MR04 | Satisfaction of charge 5 in full | |
28 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Mr Robert John Murray on 31 May 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 | |
11 Feb 2013 | CH01 | Director's details changed for Mr Scott David Maybury on 31 May 2012 | |
11 Feb 2013 | CH03 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
14 May 2012 | AD01 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 | |
13 Mar 2012 | CERTNM |
Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
|
|
13 Mar 2012 | CONNOT | Change of name notice | |
20 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011. List of shareholders has changed | |
05 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
05 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | CH01 | Director's details changed for Zane Robert Kerse on 28 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Robert John Murray on 28 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Scott David Maybury on 28 February 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Robert John Murray on 28 February 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
02 Sep 2009 | AA | Full accounts made up to 31 March 2009 |