Company NamePCF Financial Leasing Limited
Company StatusDissolved
Company Number02036088
CategoryPrivate Limited Company
Incorporation Date10 July 1986(37 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 26 November 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed28 May 1993(6 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 1994(7 years, 7 months after company formation)
Appointment Duration25 years, 9 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr James William Eyjolfur Finlay
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1992)
RoleBanker
Correspondence Address26 Earls Road
Tunbridge Wells
Kent
TN4 8EA
Director NameMr Christopher John Jenkins
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleSolicitor
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameMr Thomas Joseph Lawlor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 1994)
RoleBusiness Executive
Correspondence Address2522 234th Street
Torrance California Ca 90505
America
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameMr George Rosen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1994)
RoleBusiness Executive
Correspondence Address32025 Sea Ridge Circle
Rancho Palo Verdes California Ca90274
America
Director NameMr John Alexander Stephen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 January 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Edward Road
Hampton Hill
Middlesex
TW12 1LH
Secretary NameMr Christopher John Jenkins
NationalityBritish
StatusResigned
Appointed11 January 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameThomas John Motherway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleExecutive
Correspondence Address10482 Broadview Place
Santa Ana
Orange California
92705 Usa
Foreign
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

13 July 2009Delivered 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 2006Delivered 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 2004Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1994Delivered 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

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
15 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
13 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
13 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
19 December 2014Full accounts made up to 31 March 2014 (12 pages)
5 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement by directors (2 pages)
31 March 2014Solvency statement dated 31/03/14 (2 pages)
31 March 2014Statement by directors (2 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(5 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2014Solvency statement dated 31/03/14 (2 pages)
31 March 2014Statement of capital on 31 March 2014
  • GBP 1
(5 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 2 in full (4 pages)
20 March 2014Satisfaction of charge 7 in full (4 pages)
20 March 2014Satisfaction of charge 7 in full (4 pages)
20 March 2014Satisfaction of charge 5 in full (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 31 March 2012 (42 pages)
31 August 2012Full accounts made up to 31 March 2012 (42 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Change of name notice (2 pages)
13 March 2012Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
13 March 2012Company name changed pcf equipment leasing LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
19 September 2011Full accounts made up to 31 March 2011 (31 pages)
19 September 2011Full accounts made up to 31 March 2011 (31 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2010Memorandum and Articles of Association (24 pages)
5 October 2010Memorandum and Articles of Association (24 pages)
23 September 2010Full accounts made up to 31 March 2010 (30 pages)
23 September 2010Full accounts made up to 31 March 2010 (30 pages)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
2 September 2009Full accounts made up to 31 March 2009 (32 pages)
2 September 2009Full accounts made up to 31 March 2009 (32 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
12 January 2009Full accounts made up to 31 March 2008 (34 pages)
12 January 2009Full accounts made up to 31 March 2008 (34 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
21 December 2008Location of debenture register (1 page)
21 December 2008Location of debenture register (1 page)
21 December 2008Location of register of members (1 page)
21 December 2008Location of register of members (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 November 2008Director appointed zane robert kerse (2 pages)
16 January 2008Full accounts made up to 31 March 2007 (21 pages)
16 January 2008Full accounts made up to 31 March 2007 (21 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 August 2006Particulars of mortgage/charge (6 pages)
18 August 2006Particulars of mortgage/charge (6 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (6 pages)
18 February 2004Particulars of mortgage/charge (6 pages)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
8 August 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Return made up to 30/01/03; full list of members (7 pages)
5 March 2003Return made up to 30/01/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 February 2002Return made up to 30/01/02; full list of members (7 pages)
27 February 2002Return made up to 30/01/02; full list of members (7 pages)
24 December 2001Particulars of mortgage/charge (4 pages)
24 December 2001Particulars of mortgage/charge (4 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
5 January 2001Particulars of mortgage/charge (4 pages)
16 April 2000Full accounts made up to 31 December 1999 (10 pages)
16 April 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
23 February 2000Return made up to 30/01/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
3 July 1998Company name changed amc equipment leasing LIMITED\certificate issued on 06/07/98 (2 pages)
3 July 1998Company name changed amc equipment leasing LIMITED\certificate issued on 06/07/98 (2 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
19 March 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
4 February 1998Return made up to 30/01/98; full list of members (6 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Full accounts made up to 31 December 1996 (7 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
25 February 1997Return made up to 31/01/97; full list of members (6 pages)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Ad 15/07/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
26 July 1996Ad 15/07/96--------- £ si 49000@1=49000 £ ic 50000/99000 (2 pages)
19 July 1996Ad 15/07/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
19 July 1996Ad 15/07/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1996Full accounts made up to 31 December 1995 (7 pages)
8 March 1996Full accounts made up to 31 December 1995 (7 pages)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon cro 0XB (1 page)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon cro 0XB (1 page)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
30 March 1995Return made up to 31/03/95; full list of members (6 pages)
23 March 1995Company name changed mdfc equipment leasing LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed mdfc equipment leasing LIMITED\certificate issued on 24/03/95 (4 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)
13 March 1995Full accounts made up to 31 December 1994 (9 pages)
6 January 1995Memorandum and Articles of Association (6 pages)
6 January 1995Declaration of assistance for shares acquisition (6 pages)
6 January 1995Declaration of assistance for shares acquisition (6 pages)
6 January 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(9 pages)
6 January 1995Memorandum and Articles of Association (6 pages)
6 January 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)