Advanced company searchLink opens in new window

MS LEASING UK LIMITED

Company number 02605715

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)
13 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2011
13 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
07 Jun 2011 4.68 Liquidators' statement of receipts and payments to 27 April 2011
29 Nov 2010 AD01 Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 27 October 2010
17 May 2010 4.68 Liquidators' statement of receipts and payments to 27 April 2010
29 Dec 2009 600 Appointment of a voluntary liquidator
29 Dec 2009 LIQ MISC OC Court order insolvency:- replacement of liquidator
29 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2009 600 Appointment of a voluntary liquidator
13 Aug 2009 LIQ MISC OC Court order insolvency:- replacement of liquidator
13 Aug 2009 4.40 Notice of ceasing to act as a voluntary liquidator
13 May 2009 287 Registered office changed on 13/05/2009 from legal department 25 cabot square canary wharf london E14 4QA
08 May 2009 600 Appointment of a voluntary liquidator
08 May 2009 4.70 Declaration of solvency
08 May 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-28
17 Feb 2009 288b Appointment Terminated Director richard rosenthal
18 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
09 Dec 2008 363a Return made up to 30/11/08; full list of members
19 Sep 2008 AA Full accounts made up to 30 November 2007
16 Sep 2008 288c Director's Change of Particulars / leigh bainbridge / 12/09/2008 / HouseName/Number was: , now: the baytree; Street was: 28 clearwater place, now: freefarm road; Post Town was: surbiton, now: claygate; Post Code was: KT6 4ET, now: KT10 0JX; Country was: , now: united kingdom
30 Jun 2008 288a Secretary appointed mary josephine margaret mcnalty
28 Apr 2008 288b Appointment Terminated Secretary lynne sanderson
28 Dec 2007 363a Return made up to 30/11/07; full list of members