Advanced company searchLink opens in new window

GRESHAM LEASING MARCH (1) LIMITED

Company number 00652819

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)
14 Sep 2006 288a New secretary appointed
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Director resigned
30 Aug 2006 288b Secretary resigned
30 Aug 2006 288b Director resigned
29 Aug 2006 155(6)a Declaration of assistance for shares acquisition
29 Aug 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Aug 2006 AUD Auditor's resignation
23 Aug 2006 225 Accounting reference date extended from 02/08/06 to 09/08/06
14 Aug 2006 287 Registered office changed on 14/08/06 from: 25 gresham street london EC2V 7HN
14 Aug 2006 155(6)a Declaration of assistance for shares acquisition
14 Aug 2006 225 Accounting reference date shortened from 31/03/07 to 02/08/06
11 Aug 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Aug 2006 CERTNM Company name changed lloyds associated air leasing li mited\certificate issued on 10/08/06
09 Mar 2006 363a Return made up to 28/02/06; full list of members
05 Dec 2005 288a New director appointed
14 Nov 2005 288b Director resigned
03 Oct 2005 288a New director appointed
05 Sep 2005 288b Director resigned
11 Jul 2005 288c Director's particulars changed
07 Jul 2005 288b Director resigned
01 Jul 2005 AA Full accounts made up to 31 March 2005