Advanced company searchLink opens in new window

AQUAMATIC LEASING LIMITED

Company number 03008769

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)
21 Jan 2000 363s Return made up to 11/01/00; full list of members
23 Jun 1999 AA Accounts for a small company made up to 30 September 1998
28 Jan 1999 287 Registered office changed on 28/01/99 from: southampton house 317 high holborn london WC1V 7NL
11 Jan 1999 363a Return made up to 11/01/99; no change of members
26 Aug 1998 AA Accounts for a small company made up to 30 September 1997
27 Feb 1998 363a Return made up to 11/01/98; full list of members
27 Feb 1998 353 Location of register of members
27 Feb 1998 190 Location of debenture register
27 Feb 1998 287 Registered office changed on 27/02/98 from: 1 pemberton row london EC4A 3HY
14 Apr 1997 AA Accounts for a small company made up to 30 September 1996
05 Mar 1997 363a Return made up to 11/01/96; full list of members
25 Feb 1997 363s Return made up to 11/01/97; full list of members
24 Feb 1997 287 Registered office changed on 24/02/97 from: 303A molesey road hersham surrey KT12 4SG
29 Nov 1996 288c Secretary's particulars changed;director's particulars changed
05 Aug 1996 AA Full accounts made up to 30 September 1995
07 Apr 1995 224 Accounting reference date notified as 30/09
07 Apr 1995 88(2)R Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100
04 Feb 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
04 Feb 1995 287 Registered office changed on 04/02/95 from: 33 crwys road cardiff CF2 4YF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/02/95 from: 33 crwys road cardiff CF2 4YF
04 Feb 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
30 Jan 1995 CERTNM Company name changed camaw LIMITED\certificate issued on 31/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed camaw LIMITED\certificate issued on 31/01/95
11 Jan 1995 NEWINC Incorporation