Monarch Vehicle Leasing Ltd

05578638
15 Leicester Road Glenfield LE3 8HE

Documents

Documents
Date Category Description Pages
20 Apr 2010 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jul 2009 annual-return Return made up to 27/12/08; full list of members 5 Buy now
09 Jun 2009 officers Appointment Terminated Secretary streets financial consulting PLC 1 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from newcastle house albany court newcastle business park newcastle upon tyne NE4 7YB 1 Buy now
09 Jun 2009 officers Secretary appointed appleton richardson & co 1 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from halifax house george street hull HU1 3AU 1 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
26 Oct 2007 officers Secretary's particulars changed 1 Buy now
26 Oct 2007 annual-return Return made up to 29/09/07; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 5 Buy now
16 Nov 2006 accounts Accounting reference date extended from 30/09/06 to 30/11/06 1 Buy now
19 Oct 2006 annual-return Return made up to 29/09/06; full list of members 2 Buy now
07 Mar 2006 officers Secretary's particulars changed 1 Buy now
04 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
18 Oct 2005 officers New secretary appointed 1 Buy now
18 Oct 2005 officers New director appointed 1 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
18 Oct 2005 officers Secretary resigned 1 Buy now
18 Oct 2005 officers Director resigned 1 Buy now
29 Sep 2005 incorporation Incorporation Company 16 Buy now