- Company Overview for A1 FINANCE AND LEASING LTD (05187180)
- Filing history for A1 FINANCE AND LEASING LTD (05187180)
- People for A1 FINANCE AND LEASING LTD (05187180)
- Charges for A1 FINANCE AND LEASING LTD (05187180)
- Insolvency for A1 FINANCE AND LEASING LTD (05187180)
- More for A1 FINANCE AND LEASING LTD (05187180)
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) |
---|---|---|---|
07 Jul 2010 | GAZ2 |
Final Gazette dissolved following liquidation
|
|
07 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 January 2010 | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from st georges house 215-219 chester road manchester M15 4JE | |
31 Jan 2009 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2009 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2008 | CERTNM | Company name changed maple leaf asset finance LIMITED\certificate issued on 20/11/08 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Aug 2008 | 363a | Return made up to 22/07/08; full list of members | |
20 Aug 2008 | 288c | Director's Change of Particulars / helen lucy / 01/07/2008 / Area was: milton green, now: ; Post Town was: chester, now: milton green; Region was: cheshire, now: chester; Country was: uk, now: | |
20 Aug 2008 | 288c | Director's Change of Particulars / kevin daly / 01/07/2008 / HouseName/Number was: , now: 31; Street was: 31 phillip street, now: philip street; Country was: , now: united kingdom | |
06 Aug 2008 | 288c | Director's Change of Particulars / helen pool / 26/06/2008 / Surname was: pool, now: lucy; HouseName/Number was: , now: 4; Street was: 18 dryersfield, now: the laurels; Area was: boughton, now: milton green; Post Code was: CH3 5RQ, now: CH3 9DJ | |
01 Sep 2007 | 363s | Return made up to 22/07/07; full list of members | |
01 Sep 2007 | 363(288) |
Director's particulars changed
|
|
01 Sep 2007 | 287 | Registered office changed on 01/09/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB | |
03 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Aug 2006 | 363s | Return made up to 22/07/06; full list of members | |
07 Aug 2006 | 363(288) |
Director's particulars changed
|
|
04 Jul 2006 | 88(2)R | Ad 22/06/06--------- £ si 50@1=50 £ ic 50/100 | |
03 May 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
19 Oct 2005 | 363s | Return made up to 22/07/05; full list of members | |
19 Oct 2005 | 363(288) |
Director's particulars changed
|
|
01 Jun 2005 | 225 | Accounting reference date extended from 31/07/05 to 31/12/05 | |
07 May 2005 | 395 | Particulars of mortgage/charge |