CIT LEASE LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR. JAMES LUKE HUDAK

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR. IAIN MARK HUNTER

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR. NEIL SAWBRIDGE

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIAZ

View Document

30/11/1030 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIAZ / 29/11/2010

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/05/0615 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 COMPANY NAME CHANGED CIT LEASE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED NEWCOURT TRANSPORTATION FINANCE OF CANADA LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/11/0429 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: G OFFICE CHANGED 13/07/04 RINGSIDE HOUSE 79 HIGH STREET BRACKNELL BERKSHIRE RG12 1DZ

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 66 BUCKINGHAM GATE LONDON SW1E 6AU

View Document

14/11/0114 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 S366A DISP HOLDING AGM 18/05/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: G OFFICE CHANGED 11/02/00 90 FETTER LANE LONDON EC4A 1JP

View Document

06/09/996 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/988 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/10/972 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: G OFFICE CHANGED 02/09/97 2ND FLOOR, NO. 1 MINSTER COURT MINCING LANE LONDON EC3R 7AA

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED NEWCOURT TRANSPORTATION FINANCE LIMITED CERTIFICATE ISSUED ON 13/08/97

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

19/10/9619 October 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 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