COMMERZ EQUIPMENT LEASING LIMITED

07276967
30 GRESHAM STREET LONDON EC2V 7PG

Documents

Documents
Date Category Description Pages
26 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Dec 2020 resolution Resolution 1 Buy now
12 Oct 2020 accounts Annual Accounts 4 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 officers Termination of appointment of director (Michael Christopher Beebee) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Neil Gordon Aiken) 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Richard Alastair Birch) 1 Buy now
14 May 2019 accounts Annual Accounts 4 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 accounts Annual Accounts 4 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 accounts Annual Accounts 4 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
21 Mar 2016 accounts Annual Accounts 4 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
16 Mar 2015 accounts Annual Accounts 4 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 accounts Annual Accounts 4 Buy now
02 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jul 2013 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
09 Apr 2013 accounts Annual Accounts 4 Buy now
04 Apr 2013 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 15 Buy now
12 Apr 2012 annual-return Annual Return 5 Buy now
28 Jun 2011 officers Change of particulars for director (Richard Alastair Birch) 2 Buy now
28 Apr 2011 accounts Annual Accounts 10 Buy now
11 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 accounts Annual Accounts 10 Buy now
10 Dec 2010 officers Change of particulars for director (Richard Alastair Birch) 3 Buy now
18 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2010 change-of-name Change Of Name Request Comments 2 Buy now
18 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
25 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
25 Sep 2010 officers Appointment of secretary (James Cameron Wall) 3 Buy now
25 Sep 2010 officers Appointment of director (Anthony David Levy) 3 Buy now
25 Sep 2010 officers Appointment of director (Paul Richard Burrows) 3 Buy now
25 Sep 2010 officers Appointment of director (Richard Alastair Birch) 3 Buy now
25 Sep 2010 officers Appointment of director (Michael Christopher Beebee) 3 Buy now
25 Sep 2010 officers Appointment of director (Neil Gordon Aiken) 3 Buy now
25 Sep 2010 officers Termination of appointment of secretary (Peter Kan) 2 Buy now
25 Sep 2010 officers Termination of appointment of director (Sonke Petersen) 2 Buy now
25 Sep 2010 officers Termination of appointment of director (Wolfgang Ludwig) 2 Buy now
19 Aug 2010 officers Appointment of director (Sonke Petersen) 3 Buy now
18 Jun 2010 officers Appointment of secretary (Peter Kan) 3 Buy now
18 Jun 2010 officers Appointment of director (Wolfgang Ludwig) 3 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Norose Company Secretarial Services Limited) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Clive Weston) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2010 incorporation Incorporation Company 16 Buy now