- Company Overview for INTERLEASING (UK) LIMITED (02367697)
- Filing history for INTERLEASING (UK) LIMITED (02367697)
- People for INTERLEASING (UK) LIMITED (02367697)
- Charges for INTERLEASING (UK) LIMITED (02367697)
- More for INTERLEASING (UK) LIMITED (02367697)
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) |
---|---|---|---|
19 Nov 2008 | 288c | Director's Change of Particulars / mark bole / 19/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: international house; Street was: 815 mohegan, now: bickenhill lane; Region was: detroit, now: ; Post Code was: MI48009, now: B37 7HQ; Country was: usa, now: united kingdom | |
19 Nov 2008 | 288c | Director's Change of Particulars / michael mccarthy / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 1974 rolling woods drive, now: bickenhill lane; Post Town was: troy, now: birmingham; Region was: detroit, now: ; Post Code was: SL9 7NW, now: B37 7HQ; Country was: usa, now: united kingdom | |
19 Nov 2008 | 288c | Director's Change of Particulars / peter tatlock / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 9 sandringham close, now: bickenhill lane; Area was: westwood heath, now: ; Post Town was: coventry, now: birmingham; Region was: west midlands, now: ; Post Code was: CV4 8JR, now: B37 7HQ; Country was: CV4 8JR, now: united | |
19 Nov 2008 | 288c | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / | |
19 Nov 2008 | 288c | Director's Change of Particulars / peter phillips / 19/11/2008 / HouseName/Number was: , now: international house; Street was: international house, now: bickenhill lane; Area was: bickenhill lane, now: | |
19 Nov 2008 | 288c | Director's Change of Particulars / clive forsythe / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 10 speedwell drive, now: bickenhill lane; Area was: balsall common, now: ; Post Town was: coventry, now: birmingham; Post Code was: CV7 7AU, now: B37 7HQ; Country was: , now: united kingdom | |
19 Nov 2008 | 288c | Director's Change of Particulars / nicholas brownrigg / 19/11/2008 / HouseName/Number was: , now: international house; Street was: international house, now: bickenhill lane; Area was: bickenhill lane, now: | |
19 Nov 2008 | 288c | Director and Secretary's Change of Particulars / gareth shaw / 19/11/2008 / HouseName/Number was: , now: international house; Street was: 7 sunningdale road, now: bickenhill lane; Post Town was: bromsgrove, now: birmingham; Region was: worcestershire, now: ; Post Code was: B61 7NN, now: B37 7HQ; Country was: , now: united kingdom | |
21 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
01 Feb 2008 | AA | Accounts made up to 31 December 2007 | |
22 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Jan 2008 | 288c | Director's particulars changed | |
22 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Jan 2008 | 288c | Director's particulars changed | |
30 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
30 Oct 2007 | 288c | Director's particulars changed | |
30 Oct 2007 | 288c | Director's particulars changed | |
30 Oct 2007 | 288c | Director's particulars changed | |
30 Oct 2007 | 288c | Director's particulars changed | |
14 May 2007 | 363a | Return made up to 03/05/07; full list of members | |
07 Feb 2007 | 288a | New secretary appointed | |
07 Feb 2007 | 288b | Secretary resigned | |
25 Jan 2007 | AA | Accounts made up to 31 December 2006 | |
02 Jan 2007 | 288a | New director appointed | |
02 Jan 2007 | 288a | New director appointed |