- Company Overview for BRITISH AIRWAYS LEASING LIMITED (04150220)
- Filing history for BRITISH AIRWAYS LEASING LIMITED (04150220)
- People for BRITISH AIRWAYS LEASING LIMITED (04150220)
- Charges for BRITISH AIRWAYS LEASING LIMITED (04150220)
- More for BRITISH AIRWAYS LEASING LIMITED (04150220)
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) |
---|---|---|---|
04 Dec 2001 | 288c | Director's particulars changed | |
14 Sep 2001 | 395 | Particulars of mortgage/charge | |
10 Sep 2001 | 288a | New director appointed | |
10 Sep 2001 | 288b | Director resigned | |
07 Sep 2001 | 395 | Particulars of mortgage/charge | |
13 Aug 2001 | 395 | Particulars of mortgage/charge | |
03 Aug 2001 | 395 | Particulars of mortgage/charge | |
20 Jun 2001 | 225 | Accounting reference date extended from 31/01/02 to 31/03/02 | |
10 May 2001 | 190 | Location of debenture register | |
10 May 2001 | 353 | Location of register of members | |
10 May 2001 | 287 | Registered office changed on 10/05/01 from: 7 waterside po box 365 harmondsworth UB7 0GB | |
25 Apr 2001 | 288a | New director appointed | |
25 Apr 2001 | 288a | New director appointed | |
25 Apr 2001 | 288a | New secretary appointed | |
25 Apr 2001 | 288a | New secretary appointed | |
19 Apr 2001 | 395 | Particulars of mortgage/charge | |
06 Apr 2001 | 395 | Particulars of mortgage/charge | |
28 Mar 2001 | MEM/ARTS | Memorandum and Articles of Association | |
27 Mar 2001 | 88(2)R | Ad 20/03/01-21/03/01 £ si 998@1=998 £ ic 2/1000 | |
27 Mar 2001 | 190 | Location of debenture register | |
27 Mar 2001 | 353 | Location of register of members | |
27 Mar 2001 | 287 | Registered office changed on 27/03/01 from: 35 basinghall street london EC2V 5DB | |
27 Mar 2001 | 288b | Secretary resigned | |
27 Mar 2001 | 288b | Director resigned | |
27 Mar 2001 | 288b | Director resigned |