Advanced company searchLink opens in new window

INTERLEASING (UK) LIMITED

Company number 02367697

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)
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