- Company Overview for COMMERZBANK LEASING DECEMBER (26) LIMITED (03976907)
- Filing history for COMMERZBANK LEASING DECEMBER (26) LIMITED (03976907)
- People for COMMERZBANK LEASING DECEMBER (26) LIMITED (03976907)
- Insolvency for COMMERZBANK LEASING DECEMBER (26) LIMITED (03976907)
- More for COMMERZBANK LEASING DECEMBER (26) LIMITED (03976907)
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) |
---|---|---|---|
17 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Sep 2011 | TM01 | Termination of appointment of Roy Warren as a director | |
16 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Richard Alastair Birch on 28 June 2011 | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | AA01 | Previous accounting period shortened from 16 December 2011 to 31 December 2010 | |
06 Apr 2011 | AA | Full accounts made up to 16 December 2010 | |
17 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 16 December 2010 | |
07 Jan 2011 | AP01 | Appointment of Michael Christopher Beebee as a director | |
07 Jan 2011 | AP03 | Appointment of James Cameron Wall as a secretary | |
07 Jan 2011 | AP01 | Appointment of Neil Gordon Aiken as a director | |
06 Jan 2011 | AP01 | Appointment of Paul Richard Burrows as a director | |
06 Jan 2011 | AP01 | Appointment of Richard Alastair Birch as a director | |
06 Jan 2011 | AP01 | Appointment of Anthony David Levy as a director | |
06 Jan 2011 | AD01 | Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 6 January 2011 | |
29 Dec 2010 | TM01 | Termination of appointment of Sharon Caterer as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Julian Rogers as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Sharon Caterer as a director | |
29 Dec 2010 | TM01 | Termination of appointment of Paul Sullivan as a director | |
29 Dec 2010 | TM02 | Termination of appointment of Carolyn Whittaker as a secretary | |
23 Dec 2010 | CERTNM |
Company name changed rbssaf (28) LIMITED\certificate issued on 23/12/10
|
|
23 Dec 2010 | CONNOT | Change of name notice |