GMAC LEASING (U.K.) LIMITED

Company Documents

DateDescription
11/10/1411 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/07/1411 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

07/03/147 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2014

View Document

20/09/1320 September 2013 COURT ORDER INSOLVENCY:RE OC BLOCK TRANSFER REPLACEMENT OF LIQ

View Document

20/09/1320 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/09/1320 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAGE

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TWEED

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY JANET GREGORY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERHARD PAULAT

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TATFORD

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM HEOL YGAMLAS PARC NANTGARW TREFOREST CARDIFF SOUTH GLAMORGAN CF15 7QU

View Document

14/02/1314 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/1314 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1314 February 2013 DECLARATION OF SOLVENCY

View Document

09/10/129 October 2012 SOLVENCY STATEMENT DATED 27/09/12

View Document

09/10/129 October 2012 STATEMENT BY DIRECTORS

View Document

09/10/129 October 2012 REDUCE ISSUED CAPITAL 27/09/2012

View Document

09/10/129 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1231 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 22/12/2011

View Document

03/06/113 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 13/08/2010

View Document

07/06/107 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET AILSA GREGORY / 09/05/2010

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALLAN TWEED / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN TATFORD / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PAGE / 09/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERHARD PAULAT / 09/05/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS FOLEY

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PO BOX 11 WESLEY HOUSE 19 CHAPEL STREET LUTON LU1 2SY

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 MEMORANDUM OF ASSOCIATION

View Document

12/10/0912 October 2009 SECRETARY APPOINTED JANET AILSA GREGORY

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY WAYNE GIBBARD

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MARK ALLAN TWEED

View Document

10/11/0810 November 2008 DIRECTOR RESIGNED DENISE BUCKLEY

View Document

05/09/085 September 2008 SECRETARY APPOINTED WAYNE DAVID GIBBARD

View Document

04/09/084 September 2008 SECRETARY RESIGNED MICHAEL MULHOLLAND

View Document

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

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED DENNIS FOLEY

View Document

02/04/082 April 2008 DIRECTOR RESIGNED GUDRUN KLAFF

View Document

17/03/0817 March 2008 DIRECTOR RESIGNED THEODORUS KORTLAND

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 S366A DISP HOLDING AGM 29/03/04 S252 DISP LAYING ACC 29/03/04 S386 DISP APP AUDS 29/03/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9025 June 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 AUDITOR'S RESIGNATION

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ALTER MEM AND ARTS 27/04/88

View Document

02/06/882 June 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 WD 14/03/88 AD 23/02/88--------- � SI 49998@1=49998 � IC 2/50000

View Document

22/04/8822 April 1988 WD 14/03/88 PD 23/02/88--------- � SI 2@1

View Document

11/04/8811 April 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/88

View Document

11/04/8811 April 1988 � NC 100/50000

View Document

29/02/8829 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8829 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/8829 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: G OFFICE CHANGED 29/02/88 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

14/01/8814 January 1988 COMPANY NAME CHANGED TRUSHELFCO (NO.1073) LIMITED CERTIFICATE ISSUED ON 13/01/88

View Document

20/01/8720 January 1987 CERTIFICATE OF INCORPORATION

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