London
EC2N 1ER
Secretary Name | Mr Robert John Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1993(6 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr Scott David Maybury |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | David Richard Bull |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Director Name | Mr James William Eyjolfur Finlay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1992) |
Role | Banker |
Correspondence Address | 26 Earls Road Tunbridge Wells Kent TN4 8EA |
Director Name | Mr Christopher John Jenkins |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Solicitor |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Mr Thomas Joseph Lawlor |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 2522 234th Street Torrance California Ca 90505 America |
Director Name | Mr Anthony Noel Nelson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ascotts Felbridge Sussex RH19 2PS |
Director Name | Mr George Rosen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1994) |
Role | Business Executive |
Correspondence Address | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America |
Director Name | Mr John Alexander Stephen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Edward Road Hampton Hill Middlesex TW12 1LH |
Secretary Name | Mr Christopher John Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 25 Purley Bury Avenue Purley Surrey CR8 1JF |
Director Name | Thomas John Motherway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 1994) |
Role | Executive |
Correspondence Address | 10482 Broadview Place Santa Ana Orange California 92705 Usa Foreign |
Director Name | Mr Zane Robert Kerse |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
Registered Address | Pinners Hall 105-108 Old Broad Street London EC2N 1ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 July 2009 | Delivered on: 24 July 2009 Satisfied on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Persons Described as Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or certain other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
3 August 2006 | Delivered on: 18 August 2006 Satisfied on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Trust for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 2004 | Delivered on: 18 February 2004 Satisfied on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 24 December 2001 Satisfied on: 30 January 2007 Persons entitled: Singer & Friedlander Leasing LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the purchase deed. Particulars: The deposit and all interest accruing to the deposit from time to time by way of a first fixed charge with the payment and discharge of the secured liabilities.. See the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 5 January 2001 Satisfied on: 30 January 2007 Persons entitled: Singer & Friedlander Leasing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the purchase deed including the transactions governed thereby legal or other charges and expenses. Particulars: The deposit and all interest accruing to the deposit from time to time by way of first fixed charge with the payment and discharge of the secured liabilities the company assigned to the chargee the company's right to require the bank to repay to the company the deposit (as defined therein). See the mortgage charge document for full details. Fully Satisfied |
8 April 1999 | Delivered on: 14 April 1999 Satisfied on: 20 March 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 December 1994 | Delivered on: 17 January 1995 Satisfied on: 29 August 1996 Persons entitled: Mcdonnell Douglas Finance Corporation Classification: Assignment deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an assignment deed of even date. Particulars: All the rights title and interest to and the benefit and remedies that are available to the company in respect of the recoveries including without limitaion any monies whatsoever payable. See the mortgage charge document for full details. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
15 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
30 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
13 August 2015 | Appointment of David Richard Bull as a director on 3 August 2015 (3 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages) |
31 March 2014 | Statement by directors (2 pages) |
31 March 2014 | Solvency statement dated 31/03/14 (2 pages) |
31 March 2014 | Statement by directors (2 pages) |
31 March 2014 | Statement of capital on 31 March 2014
|
31 March 2014 | Resolutions
|
31 March 2014 | Resolutions
|
31 March 2014 | Solvency statement dated 31/03/14 (2 pages) |
31 March 2014 | Statement of capital on 31 March 2014
|
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 5 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 2 in full (4 pages) |
20 March 2014 | Satisfaction of charge 7 in full (4 pages) |
20 March 2014 | Satisfaction of charge 7 in full (4 pages) |
20 March 2014 | Satisfaction of charge 5 in full (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (4 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Full accounts made up to 31 March 2012 (42 pages) |
31 August 2012 | Full accounts made up to 31 March 2012 (42 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Change of name notice (2 pages) |
13 March 2012 | Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
|
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (31 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (31 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
1 March 2011 | Annual return made up to 31 January 2011. List of shareholders has changed (15 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Memorandum and Articles of Association (24 pages) |
5 October 2010 | Memorandum and Articles of Association (24 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (30 pages) |
23 September 2010 | Full accounts made up to 31 March 2010 (30 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Robert John Murray on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Director's details changed for Scott David Maybury on 28 February 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
12 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (32 pages) |
2 September 2009 | Full accounts made up to 31 March 2009 (32 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (6 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (34 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (34 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
22 December 2008 | Return made up to 30/01/08; full list of members (8 pages) |
21 December 2008 | Location of debenture register (1 page) |
21 December 2008 | Location of debenture register (1 page) |
21 December 2008 | Location of register of members (1 page) |
21 December 2008 | Location of register of members (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
5 November 2008 | Appointment terminated director anthony nelson (1 page) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
4 November 2008 | Director appointed zane robert kerse (2 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (7 pages) |
18 February 2004 | Particulars of mortgage/charge (6 pages) |
18 February 2004 | Particulars of mortgage/charge (6 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
5 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
24 December 2001 | Particulars of mortgage/charge (4 pages) |
24 December 2001 | Particulars of mortgage/charge (4 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
15 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
5 January 2001 | Particulars of mortgage/charge (4 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
3 July 1998 | Company name changed amc equipment leasing LIMITED\certificate issued on 06/07/98 (2 pages) |
3 July 1998 | Company name changed amc equipment leasing LIMITED\certificate issued on 06/07/98 (2 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Ad 15/07/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
26 July 1996 | Ad 15/07/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
20 March 1996 | Return made up to 31/03/96; no change of members
|
20 March 1996 | Return made up to 31/03/96; no change of members
|
8 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon cro 0XB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon cro 0XB (1 page) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 March 1995 | Company name changed mdfc equipment leasing LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed mdfc equipment leasing LIMITED\certificate issued on 24/03/95 (4 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 January 1995 | Memorandum and Articles of Association (6 pages) |
6 January 1995 | Declaration of assistance for shares acquisition (6 pages) |
6 January 1995 | Declaration of assistance for shares acquisition (6 pages) |
6 January 1995 | Resolutions
|
6 January 1995 | Memorandum and Articles of Association (6 pages) |
6 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |