- Company Overview for MACQUARIE LEASING (UK) LIMITED (02997799)
- Filing history for MACQUARIE LEASING (UK) LIMITED (02997799)
- People for MACQUARIE LEASING (UK) LIMITED (02997799)
- Charges for MACQUARIE LEASING (UK) LIMITED (02997799)
- Insolvency for MACQUARIE LEASING (UK) LIMITED (02997799)
- Registers for MACQUARIE LEASING (UK) LIMITED (02997799)
- More for MACQUARIE LEASING (UK) LIMITED (02997799)
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) |
---|---|---|---|
05 Mar 2015 | CH01 | Director's details changed for Julian Liddy on 28 February 2014 | |
26 Feb 2015 | CH01 | Director's details changed for John Alexander Wilson on 1 February 2015 | |
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
01 Jan 2014 | AP03 | Appointment of Olivia Ann Shepherd as a secretary | |
27 Dec 2013 | MR01 | Registration of charge 029977990003 | |
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jul 2013 | TM01 | Termination of appointment of Peter Farthing as a director | |
10 Jun 2013 | AP03 | Appointment of Helen Louise Everitt as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Emily Doornenbal as a secretary | |
17 May 2013 | TM02 | Termination of appointment of James Greenfield as a secretary | |
16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for John Alexander Wilson on 13 December 2012 | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
11 Jul 2012 | CH01 | Director's details changed for John Alexander Wilson on 1 October 2011 | |
05 Jul 2012 | AP01 | Appointment of Julian Liddy as a director | |
05 Jul 2012 | AP01 | Appointment of Peter John Farthing as a director | |
03 Jul 2012 | TM01 | Termination of appointment of Gaurav Seth as a director | |
17 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
24 Apr 2012 | TM01 | Termination of appointment of Robert Tallentire as a director | |
09 Jul 2011 | CH01 | Director's details changed for Luigi Tricarico on 15 April 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Mar 2011 | AD01 | Registered office address changed from Level 30 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 | |
20 Aug 2010 | CH01 | Director's details changed for John Alexander Wilson on 20 August 2010 |