- Company Overview for COMMERZBANK LEASING DECEMBER (7) LIMITED (SC191329)
- Filing history for COMMERZBANK LEASING DECEMBER (7) LIMITED (SC191329)
- People for COMMERZBANK LEASING DECEMBER (7) LIMITED (SC191329)
- Insolvency for COMMERZBANK LEASING DECEMBER (7) LIMITED (SC191329)
- More for COMMERZBANK LEASING DECEMBER (7) LIMITED (SC191329)
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 |