BHS LEASING (1993) LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED STEVEN MICHAEL LOS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY

View Document

21/06/1021 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON REITER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 SECTION 175 07/01/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED SIMON PHILIP REITER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MAHBOOB ALI MERCHANT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND KING

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 S252 DISP LAYING ACC 13/05/98

View Document

20/10/9820 October 1998 S366A DISP HOLDING AGM 13/05/98

View Document

20/10/9820 October 1998 S386 DISP APP AUDS 13/05/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: 15 ESSEX STREET LONDON WC2R 3AU

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993

View Document

29/07/9329 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993

View Document

07/05/937 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9218 November 1992 Resolutions

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 03/11/92

View Document

17/11/9217 November 1992 COMPANY NAME CHANGED MARLBOROUGH SERVICES LIMITED CERTIFICATE ISSUED ON 18/11/92

View Document

19/10/9219 October 1992 ADOPT MEM AND ARTS 05/10/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: 15 ESSEX STREET LONDON WC2R 3AX

View Document

14/08/9214 August 1992

View Document

14/08/9214 August 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: DOLPHYN COURT GREAT TURNSTILE LINCOLNS INN FIELD LONDON WC1V 7JU

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991

View Document

29/11/9029 November 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

24/07/8924 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 EXEMPTION FROM APPOINTING AUDITORS 161288

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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