Advanced company searchLink opens in new window

DE VERE SWINDON FINANCE LEASE UNLIMITED

Company number 06016582

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)
09 Mar 2010 TM01 Termination of appointment of Ian Cave as a director
09 Mar 2010 TM01 Termination of appointment of Michael Bibring as a director
20 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
17 Jun 2009 288c Director's Change of Particulars / michael bibring / 15/06/2009 / Occupation was: director, now: solicitor
24 Dec 2008 363a Return made up to 01/12/08; full list of members
21 Oct 2008 AA Full accounts made up to 31 December 2007
12 Dec 2007 363a Return made up to 01/12/07; full list of members
11 Dec 2007 288c Director's particulars changed
20 Nov 2007 287 Registered office changed on 20/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
14 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loss t/f to pr/loss ac 22/02/07
14 Mar 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Cancell shrs to p&l acc 05/12/06
07 Feb 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2007 288b Director resigned
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 288a New director appointed
04 Jan 2007 287 Registered office changed on 04/01/07 from: 1ST floor 14/18 city road cardiff CF24 3DL
03 Jan 2007 288a New secretary appointed
29 Dec 2006 288b Secretary resigned
01 Dec 2006 NEWINC Incorporation