GL LEASE COMPANY NO.5 LIMITED

Company Documents

DateDescription
20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 SECRETARY APPOINTED KIRSTY DALY

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY LINDSEY CAMERON

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY APPOINTED LINDSEY HELEN CAMERON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR BRANDON KIMMEL WEIR

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES FREEMAN

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 AUDITOR'S RESIGNATION

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/09/013 September 2001 S80A AUTH TO ALLOT SEC 21/08/01

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 Resolutions

View Document

22/11/9922 November 1999 ADOPT MEM AND ARTS 28/10/99

View Document

22/11/9922 November 1999 Resolutions

View Document

22/11/9922 November 1999 Resolutions

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 LOMBARD HOUSE 3 PRINCESS WAY REDHILL SURREY RH1 1NP

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED WHOLESALE VEHICLE FINANCE LIMITE D CERTIFICATE ISSUED ON 17/11/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 ADOPT MEM AND ARTS 29/03/99

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/06/9821 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994

View Document

12/04/9412 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 S252 DISP LAYING ACC 05/04/93

View Document

20/04/9320 April 1993 EXEMPTION FROM APPOINTING AUDITORS 05/04/93

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/903 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9016 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8927 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/891 September 1989 COMPANY NAME CHANGED ROVER WHOLESALE FINANCE LIMITED CERTIFICATE ISSUED ON 04/09/89

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988

View Document

04/10/884 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/09/8822 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/8816 September 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 16/09/88

View Document

16/09/8816 September 1988 COMPANY NAME CHANGED SCANPRIOR LIMITED CERTIFICATE ISSUED ON 19/09/88

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: G OFFICE CHANGED 14/09/88 2 BACHES ST LONDON N1 6UB

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 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