HALIFAX LEASING (SEPTEMBER) LIMITED
Company number 03283268
- Company Overview for HALIFAX LEASING (SEPTEMBER) LIMITED (03283268)
- Filing history for HALIFAX LEASING (SEPTEMBER) LIMITED (03283268)
- People for HALIFAX LEASING (SEPTEMBER) LIMITED (03283268)
- More for HALIFAX LEASING (SEPTEMBER) LIMITED (03283268)
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) |
---|---|---|---|
06 Dec 2000 | 363a | Return made up to 25/11/00; full list of members | |
23 Jun 2000 | 288a | New director appointed | |
16 Jun 2000 | 288b | Director resigned | |
22 May 2000 | AA | Full accounts made up to 30 September 1999 | |
01 Dec 1999 | 363a | Return made up to 25/11/99; full list of members | |
19 Aug 1999 | 288c | Director's particulars changed | |
25 May 1999 | 288a | New director appointed | |
11 May 1999 | AA | Full accounts made up to 30 September 1998 | |
03 Dec 1998 | 363a | Return made up to 25/11/98; full list of members | |
15 Sep 1998 | 288c | Director's particulars changed | |
19 Mar 1998 | 363a | Return made up to 25/11/97; full list of members | |
16 Mar 1998 | 288a | New director appointed | |
11 Mar 1998 | 288a | New director appointed | |
11 Mar 1998 | 288a | New director appointed | |
11 Mar 1998 | AA | Full accounts made up to 30 September 1997 | |
04 Mar 1998 | 288a | New secretary appointed | |
04 Mar 1998 | 225 | Accounting reference date shortened from 30/11/97 to 30/09/97 | |
04 Mar 1998 | 287 | Registered office changed on 04/03/98 from: beaumont & sons lloyd chambers 1 portsoken street london E1 8AW | |
07 Jan 1998 | 288a | New director appointed | |
03 Sep 1997 | 288b | Secretary resigned | |
03 Sep 1997 | 288b | Director resigned | |
03 Sep 1997 | 287 | Registered office changed on 03/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD | |
25 Jun 1997 | CERTNM | Company name changed printsilver LIMITED\certificate issued on 25/06/97 | |
25 Nov 1996 | NEWINC | Incorporation |