The Capital Group (Collections) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 3, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHELCO FINANCE LIMITED
THE CAPITAL GROUP (FINANCE & LEASING) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06141881 |
Record last updated | Saturday, February 12, 2022 9:24:42 AM UTC |
Official Address | 60 Mercury Close Coxford There are 14 companies registered at this street |
Locality | Coxford |
Region | Southampton, England |
Postal Code | SO168BJ |
Sector | Financial leasing |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 9, 2022 | Resignation of one Director (a woman) |  |
Registry | Apr 20, 2020 | Resignation of one Director (a woman) 4071... |  |
Registry | Apr 17, 2020 | Appointment of a woman as Director |  |
Registry | Apr 16, 2020 | Resignation of one Director (a woman) |  |
Registry | Dec 5, 2016 | Appointment of a woman as Director |  |
Registry | Nov 2, 2016 | Appointment of a woman as Director 4071... |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) and Individual Or Entity With Significant Influence Or Control |  |
Registry | Sep 1, 2013 | Resignation of a woman |  |
Registry | Nov 16, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Aug 27, 2010 | Appointment of a woman |  |
Registry | Aug 3, 2010 | First notification of strike-off action in london gazette |  |
Registry | Mar 8, 2010 | Annual return |  |
Registry | Feb 15, 2010 | Change of particulars for director |  |
Registry | Oct 26, 2009 | Change of registered office address |  |
Registry | Oct 26, 2009 | Change of registered office address 6141... |  |
Registry | Oct 9, 2009 | Appointment of a man as Director |  |
Registry | Oct 8, 2009 | Resignation of one Director |  |
Registry | Oct 8, 2009 | Appointment of a man as Director |  |
Registry | Oct 8, 2009 | Resignation of one Finance Director and one Director (a man) |  |
Registry | May 27, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 28, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 28, 2009 | £ nc 1000/1500000 |  |
Registry | Apr 28, 2009 | Notice of increase in nominal capital |  |
Registry | Mar 9, 2009 | Annual return |  |
Registry | Feb 5, 2009 | Memorandum of association |  |
Registry | Jan 26, 2009 | Company name change |  |
Registry | Jan 23, 2009 | Change of name certificate |  |
Registry | Jan 22, 2009 | Appointment of a secretary |  |
Registry | Jan 22, 2009 | Resignation of a director |  |
Registry | Jan 22, 2009 | Resignation of a secretary |  |
Registry | Jan 22, 2009 | Resignation of a director |  |
Registry | Jan 22, 2009 | Appointment of a person as Secretary |  |
Registry | Jan 22, 2009 | Resignation of one Finance Director and one Director (a man) |  |
Financials | Apr 3, 2008 | Annual accounts |  |
Registry | Mar 6, 2008 | Annual return |  |
Registry | Jan 18, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 18, 2008 | Notice of change of directors or secretaries or in their particulars 6141... |  |
Registry | May 15, 2007 | Memorandum of association |  |
Registry | May 8, 2007 | Company name change |  |
Registry | May 8, 2007 | Change of name certificate |  |
Registry | May 8, 2007 | Company name change |  |
Registry | Apr 14, 2007 | Appointment of a director |  |
Registry | Mar 8, 2007 | Appointment of a man as Director and Finance Director |  |
Registry | Mar 6, 2007 | Two appointments: 2 men |  |
Registry | Sep 14, 2000 | Appointment of a man as Secretary and Finance Consultant |  |