INMARSAT LEASING LIMITED

Company Documents

DateDescription
03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON AILES

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR RUPERT EDWARD PEARCE

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEDLOCK

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1327 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY AILES / 01/01/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENNETH MEDLOCK / 01/01/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLAIRE HORROCKS / 01/01/2012

View Document

11/10/1111 October 2011 ADOPT ARTICLES 03/10/2011

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 AUDITOR'S RESIGNATION

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0530 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0530 June 2005 RE AGREEMENT 20/06/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0329 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0323 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/05/023 May 2002 AUDITOR'S RESIGNATION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM:
ABBEY HOUSE
BAKER STREET
LONDON
NW1 6XL

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/011 February 2001 COMPANY NAME CHANGED
ABBEY NATIONAL DECEMBER LEASING
(3) LIMITED
CERTIFICATE ISSUED ON 01/02/01

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 AUDITOR'S RESIGNATION

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 AUDITOR'S RESIGNATION

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 S80A AUTH TO ALLOT SEC 01/06/95

View Document

19/06/9519 June 1995 S386 DISP APP AUDS 01/06/95

View Document

19/06/9519 June 1995 S366A DISP HOLDING AGM 01/06/95

View Document

19/06/9519 June 1995 S369(4) SHT NOTICE MEET 01/06/95

View Document

19/06/9519 June 1995 S252 DISP LAYING ACC 01/06/95

View Document

01/06/951 June 1995 ALTER MEM AND ARTS 25/05/95

View Document

01/06/951 June 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/9528 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 COMPANY NAME CHANGED
TREASURY LEASING LIMITED
CERTIFICATE ISSUED ON 27/02/91

View Document

21/01/9121 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/01/9116 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

10/01/9110 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

09/01/919 January 1991 COMPANY NAME CHANGED
TRUSHELFCO (NO. 1638) LIMITED
CERTIFICATE ISSUED ON 10/01/91

View Document

30/03/9030 March 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company