- Company Overview for DE VERE SWINDON FINANCE LEASE UNLIMITED (06016582)
- Filing history for DE VERE SWINDON FINANCE LEASE UNLIMITED (06016582)
- People for DE VERE SWINDON FINANCE LEASE UNLIMITED (06016582)
- More for DE VERE SWINDON FINANCE LEASE UNLIMITED (06016582)
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
|
|
14 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
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 |