- Company Overview for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- Filing history for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- People for LEASECONTRACTS HOLDINGS LIMITED (03479515)
- More for LEASECONTRACTS HOLDINGS LIMITED (03479515)
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) |
---|---|---|---|
10 May 1999 | 288c | Director's particulars changed | |
20 Apr 1999 | 287 | Registered office changed on 20/04/99 from: lauriston house pitchill evesham WR11 5YT | |
03 Feb 1999 | 363a | Return made up to 11/12/98; full list of members | |
07 Dec 1998 | 288b | Director resigned | |
05 Nov 1998 | 288a |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
05 May 1998 | 88(2)R | Ad 30/12/97--------- £ si 25300@1=25300 £ ic 198/25498 | |
01 May 1998 | 88(2)R | Ad 19/12/97--------- £ si 98@1=98 £ ic 100/198 | |
29 Jan 1998 | 288a | New secretary appointed | |
29 Jan 1998 | 288a | New director appointed | |
29 Jan 1998 | 288a | New director appointed | |
15 Jan 1998 | 288b | Director resigned | |
15 Jan 1998 | 288b | Director resigned | |
15 Jan 1998 | 288b | Secretary resigned | |
08 Jan 1998 | 287 | Registered office changed on 08/01/98 from: five chancery lane clifford's inn, london EC4A 1BU | |
08 Jan 1998 | 88(2)R | Ad 19/12/97--------- £ si 98@1=98 £ ic 2/100 | |
08 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
08 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
08 Jan 1998 | RESOLUTIONS |
Resolutions
|
|
08 Jan 1998 | 123 | £ nc 100/100000 19/12/97 | |
19 Dec 1997 | CERTNM | Company name changed burginhall 1016 LIMITED\certificate issued on 19/12/97 | |
11 Dec 1997 | NEWINC | Incorporation |