ANZEF LEASING NO. 1 LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DIANNE HEBB TRENOWDEN / 10/02/2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY BARRY HART

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS BRENDA DIANNE HEBB TRENOWDEN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

09/02/159 February 2015 SECRETARY APPOINTED MS KELLY-ANN LESLEY MCKINNIS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARQUHARSON

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MS VIDYA SOMAIAH BITTIANDA

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/08/1321 August 2013 SECRETARY APPOINTED BARRY RUSSELL HART

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY LOUISE HOURIGAN

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAINSBURY

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR PAUL HAMILTON MASON

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/03/121 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY GARETH CAMPBELL

View Document

17/08/1117 August 2011 SECRETARY APPOINTED LOUISE FRANCES HOURIGAN

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED JONATHAN LYALL FARQUHARSON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY MILLER

View Document

19/04/1019 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/12/099 December 2009 DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GREGORY JOHN MILLER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR SHAUN TAULBUT

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 MINERVA HOUSE PO BOX 7 MONTAGUE CLOSE LONDON SE1 9DH

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NC INC ALREADY ADJUSTED 27/02/01

View Document

07/03/017 March 2001 ALTER ARTICLES 27/02/01

View Document

07/03/017 March 2001 VARYING SHARE RIGHTS AND NAMES 27/02/01

View Document

07/03/017 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/02/01

View Document

07/03/017 March 2001 ALTER ARTICLES 26/02/01

View Document

07/03/017 March 2001 ALTER ARTICLES 27/02/01

View Document

07/03/017 March 2001 VARYING SHARE RIGHTS AND NAMES 26/02/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 31 GRESHAM STREET LONDON EC2V 7QA

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 28/02/01

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 COMPANY NAME CHANGED JHS LEASING (11/96) LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: G OFFICE CHANGED 25/10/00 120 CHEAPSIDE LONDON EC2V 6DS

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

23/04/9923 April 1999 S366A DISP HOLDING AGM 19/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/03/974 March 1997 REVOKATION-RESOLUTIONS 27/02/97

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 TOWNSEND HOUSE 160 NORTHOLT ROAD HARROW MIDDLESEX HA2 0PG

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED SLTM (11) LIMITED CERTIFICATE ISSUED ON 01/12/95

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 EXEMPTION FROM APPOINTING AUDITORS 22/03/94

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

20/03/9520 March 1995 S366A DISP HOLDING AGM 13/03/95

View Document

20/03/9520 March 1995 S252 DISP LAYING ACC 13/03/95

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

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

17/08/8917 August 1989 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