Advanced company searchLink opens in new window

AMICUS LEASING LIMITED

Company number 03216904

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 Sep 2000 AA Accounts for a small company made up to 31 December 1999
28 Jul 2000 288c Secretary's particulars changed
29 Jun 2000 363s Return made up to 26/06/00; full list of members
07 Oct 1999 AA Accounts for a small company made up to 31 May 1999
07 Oct 1999 225 Accounting reference date shortened from 31/05/00 to 31/12/99
04 Jul 1999 363s Return made up to 26/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 1999 88(2)R Ad 28/04/99--------- £ si 90@1=90 £ ic 10/100
25 Mar 1999 288a New director appointed
25 Mar 1999 288c Secretary's particulars changed
05 Feb 1999 AA Accounts for a dormant company made up to 31 May 1998
21 Jul 1998 363s Return made up to 26/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Jul 1998 CERTNM Company name changed norton folgate holdings group li mited\certificate issued on 06/07/98
30 Jun 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 Jun 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Jun 1998 123 £ nc 100000/1000000 04/06/98
15 Jun 1998 288b Secretary resigned
15 Jun 1998 288a New secretary appointed
15 Jun 1998 287 Registered office changed on 15/06/98 from: amwell house, 19 amwell street hoddesdon hertfordshire EN11 8TS
15 Jun 1998 AA Accounts for a dormant company made up to 31 May 1997
28 Jul 1997 363s Return made up to 26/06/97; full list of members
12 Jun 1997 225 Accounting reference date shortened from 30/06/97 to 31/05/97
02 Jul 1996 288 Secretary resigned
26 Jun 1996 NEWINC Incorporation