CANTOR FITZGERALD LEASING

Company Documents

DateDescription
20/08/1220 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

10/08/1110 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2011:LIQ. CASE NO.1

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 29/03/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 29/03/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011

View Document

10/11/1010 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009250,00008930

View Document

10/11/1010 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009250

View Document

10/11/1010 November 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

21/07/1021 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009250

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM ONE CHURCHILL PLACE CANARY WHARF LONDON E14 5RD

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR MARK ANTHONY JOHN COOPER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE AMAITIS

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERKEL

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARNARD

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD LUTNICK

View Document

28/10/0928 October 2009 Annual return made up to 4 February 2008 with full list of shareholders

View Document

28/10/0928 October 2009 04/02/09 NO CHANGES

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE AMAITIS / 04/11/2008

View Document

20/09/0820 September 2008 RES02

View Document

19/09/0819 September 2008 ORDER OF COURT - RESTORATION

View Document

30/04/0830 April 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/0718 December 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/0731 October 2007 APPLICATION FOR STRIKING-OFF

View Document

26/04/0726 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: G OFFICE CHANGED 15/05/06 ONE CHURCHILL PLACE CANARY WHARF LONDON E14 3RD

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 ONE AMERICA SQUARE LONDON EC3N 2LS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 S366A DISP HOLDING AGM 24/08/99

View Document

21/09/9921 September 1999 AUDITORS RENUMERATION 24/08/99

View Document

24/08/9924 August 1999 ALTER MEM AND ARTS 09/08/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: G OFFICE CHANGED 29/04/97 PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ

View Document

17/01/9717 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: G OFFICE CHANGED 17/01/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 Resolutions

View Document

13/12/9613 December 1996 Resolutions

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 05/12/96

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 05/12/96

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED CARDENA CERTIFICATE ISSUED ON 13/12/96

View Document

02/05/962 May 1996 Incorporation

View Document

02/05/962 May 1996 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