TECHLEASE LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIEN BAILEY

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY VIVIEN BAILEY

View Document

07/10/097 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 158 WALDEGRAVE ROAD BRIGHTON SUSSEX BN1 6GG

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED MODUS VIVENDI LEASING LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: G OFFICE CHANGED 22/12/03 TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: G OFFICE CHANGED 08/10/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 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