Advanced company searchLink opens in new window

COMMERZBANK LEASING DECEMBER (7) LIMITED

Company number SC191329

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)
12 Dec 2005 363a Return made up to 20/11/05; full list of members
08 Dec 2005 288c Director's particulars changed
27 Oct 2005 288c Director's particulars changed
22 Sep 2005 288c Director's particulars changed
15 Aug 2005 288a New secretary appointed
14 Jul 2005 288b Secretary resigned
10 Jun 2005 288c Director's particulars changed
23 Feb 2005 288a New secretary appointed
17 Feb 2005 225 Accounting reference date shortened from 31/12/05 to 10/02/05
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288a New secretary appointed
17 Feb 2005 288a New director appointed
17 Feb 2005 288b Secretary resigned
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Director resigned
17 Feb 2005 288b Director resigned
17 Feb 2005 287 Registered office changed on 17/02/05 from: abbey national house 301 st vincent street glasgow G2 5HN
14 Feb 2005 CERTNM Company name changed amicus uk LIMITED\certificate issued on 14/02/05
14 Feb 2005 AUD Auditor's resignation
14 Jan 2005 288a New director appointed