GUIDE LEASING LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 DIRECTOR APPOINTED PHILIP JOACHIM DE KLERK

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNUCKEY

View Document

12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 APPLICATION FOR STRIKING-OFF

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 9

View Document

18/07/1418 July 2014 SECRETARY APPOINTED ANNELIE KATHLEEN CARVER

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SIMPSON

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR ROBERT ANDREW KNUCKEY

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CHOWN

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SAAD HASSAN HAMMAD

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES FRENCH

View Document

05/12/125 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 SECRETARY APPOINTED CHRISTOPHER EDWARD SIMPSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT KNUCKEY

View Document

15/04/1015 April 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: EXETER AIRPORT EXETER DEVON EX5 2BD

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/05/9611 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

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

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 AUDITOR'S RESIGNATION

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: WALKER INDUSTRIAL ESTATE GUIDE BLACKBURN LANCS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

19/01/9019 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 13/12/88; NO CHANGE OF MEMBERS

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 27/10/87; NO CHANGE OF MEMBERS

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

01/11/841 November 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information