Advanced company searchLink opens in new window

ANZEF LEASING NO. 1 LIMITED

Company number 02414480

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)
07 Mar 2001 123 Nc inc already adjusted 27/02/01
07 Mar 2001 RESOLUTIONS Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2001 RESOLUTIONS Resolutions
  • ERES01 ‐ Extraordinary resolution of Memorandum of Association
07 Mar 2001 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2001 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
07 Mar 2001 MEM/ARTS Memorandum and Articles of Association
07 Mar 2001 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Mar 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
06 Mar 2001 288a New director appointed
06 Mar 2001 288a New secretary appointed
06 Mar 2001 288a New director appointed
06 Mar 2001 288a New director appointed
06 Mar 2001 225 Accounting reference date shortened from 30/11/01 to 28/02/01
06 Mar 2001 287 Registered office changed on 06/03/01 from: 31 gresham street london EC2V 7QA
01 Mar 2001 CERTNM Company name changed jhs leasing (11/96) LIMITED\certificate issued on 01/03/01
25 Oct 2000 287 Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS
12 May 2000 288a New director appointed
12 May 2000 288b Director resigned
12 May 2000 288b Director resigned
12 May 2000 288a New director appointed
04 May 2000 AA Full accounts made up to 30 November 1999
05 Apr 2000 363a Return made up to 31/03/00; full list of members
08 Oct 1999 288b Director resigned
24 May 1999 288a New director appointed