HVB ASSET LEASING LIMITED

Company Documents

DateDescription
21/12/1621 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1613 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2016

View Document

21/09/1621 September 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/09/165 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/09/165 September 2016 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

05/09/165 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/08/1525 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/07/1528 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI 892-INST CREATE CHARGES:SCOT

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM MOOR HOUSE 120 LONDON WALL LONDON EC2Y 5ET

View Document

28/07/1528 July 2015 SAIL ADDRESS CHANGED FROM: MOOR HOUSE 120 LONDON WALL LONDON UK EC2Y 5ET UNITED KINGDOM

View Document

27/07/1527 July 2015 DECLARATION OF SOLVENCY

View Document

27/07/1527 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

10/12/1410 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 SECTION 519

View Document

18/12/1318 December 2013 SECTION 519

View Document

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSALYN ANN SHELMERDINE / 10/11/2012

View Document

05/12/125 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKAY

View Document

10/12/1010 December 2010 REDUCE ISSUED CAPITAL 09/12/2010

View Document

10/12/1010 December 2010 SOLVENCY STATEMENT DATED 09/12/10

View Document

10/12/1010 December 2010 10/12/10 STATEMENT OF CAPITAL GBP 1.00

View Document

10/12/1010 December 2010 STATEMENT BY DIRECTORS

View Document

09/12/109 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BERRY GIERHART / 08/12/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MCKAY / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CLAIRE WHITEFORD / 08/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSALYN ANN SHELMERDINE / 08/12/2009

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR APPOINTED PAUL HENRY MCKAY

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 US$ IC 88861678/27361678 16/03/07 US$ SR 61500000@1=61500000

View Document

12/02/0712 February 2007 PAYMENT APPROVED 07/02/07

View Document

12/02/0712 February 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/02/0712 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/11/06; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 41 MOORGATE LONDON EC2R 6PP

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/11/03; NO CHANGE OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 15/11/02; NO CHANGE OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

25/01/0125 January 2001 US$ NC 85000000/100000000 13/12/00

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 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