ANZEF LEASING NO. 2 LIMITED

Company Documents

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

View Document

15/04/1515 April 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

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

View Document

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

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

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 DIRECTOR APPOINTED MR PAUL HAMILTON MASON

View Document

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

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

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED JONATHAN LYALL FARQUHARSON

View Document

06/05/106 May 2010 Annual return made up to 1 May 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 APPOINTMENT TERMINATED DIRECTOR SHAUN TAULBUT

View Document

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

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; 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 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

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

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

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

View Document

12/05/0412 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0229 November 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST 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 26/04/01

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/08/0124 August 2001 ACC. REF. DATE SHORTENED FROM 26/04/02 TO 30/09/01

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NC INC ALREADY ADJUSTED
26/04/01

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 26/04/01

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
31 GRESHAM STREET
LONDON
EC2V 7QA

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/013 May 2001 ￯﾿ᄑ NC 165/16500
26/04/

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/013 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/011 May 2001 COMPANY NAME CHANGED
JHS LEASING (1/97) LIMITED
CERTIFICATE ISSUED ON 01/05/01

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0120 April 2001 ￯﾿ᄑ NC 100/165
18/04/01

View Document

20/04/0120 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/0114 April 2001 DIV OF SHARES PER ARTS 11/04/01

View Document

14/04/0114 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/0114 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM:
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 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/01/00; 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 31/01/99

View Document

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

View Document

26/01/9926 January 1999 RETURN MADE UP TO 18/01/99; 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

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/9614 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
TOWNSEND HOUSE
160 NORTHOLT ROAD
HARROW
MIDDLESEX HA2 0PG

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED
SLTM (1) LIMITED
CERTIFICATE ISSUED ON 30/01/96

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST 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

14/11/9414 November 1994 EXEMPTION FROM APPOINTING AUDITORS 17/10/94

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/02/9215 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/01/9018 January 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