JUNGHEINRICH LEASING LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1318 February 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED RICHARD ANDREW CARTER

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED ROBERT FRANCIS CARVER

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RIGBY

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HEWITT / 20/04/2012

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED GAVIN PAUL HEWITT

View Document

05/07/115 July 2011 DIRECTOR APPOINTED ADRIAN TIMOTHY RIGBY

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROOKES

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 07/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 09/02/2011

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MAHER

View Document

08/10/108 October 2010 SECRETARY APPOINTED HOLLIE RHEANNA WOOD

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BROOKES / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RUSSELL-BROWN / 01/10/2009

View Document

11/10/0911 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED SARAH MAHER

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED MICHAEL JOHN RUSSELL-BROWN

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY GEORGE WILLIAM BAYER

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN

View Document

07/03/087 March 2008 SECRETARY APPOINTED GEORGE WILLIAM BAYER

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: 54 HAGLEY ROAD BIRMINGHAM B16 8PE

View Document

06/06/026 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 RETURN MADE UP TO 06/05/01; NO CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: CONCORD HOUSE 2 WATERSIDE DRIVE LANGLEY SLOUGH BERKS SL3 6EZ

View Document

20/11/9620 November 1996 AUDITOR'S RESIGNATION

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/967 June 1996 RETURN MADE UP TO 06/05/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 06/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995

View Document

27/04/9527 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994

View Document

01/06/941 June 1994 RETURN MADE UP TO 06/05/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/03/941 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 RETURN MADE UP TO 06/05/93; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 AUDITOR'S RESIGNATION

View Document

09/06/929 June 1992 Auditor's resignation

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 RETURN MADE UP TO 06/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 145 CITY ROAD LONDON EC1V 1JY

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992

View Document

20/05/9220 May 1992 Resolutions

View Document

20/05/9220 May 1992 ADOPT MEM AND ARTS 07/05/92

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED MIDLAND TECHNOLOGY LEASING LIMIT ED CERTIFICATE ISSUED ON 20/05/92

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/08/9129 August 1991

View Document

29/08/9129 August 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 S386 DISP APP AUDS 09/05/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/07/896 July 1989 NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/06

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 SECRETARY RESIGNED

View Document

06/07/896 July 1989 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/01/886 January 1988 ADOPT MEM AND ARTS 031287

View Document

16/09/8716 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/06/8614 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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