- Company Overview for AKINIKA DEBT RECOVERY LIMITED (01242485)
- Filing history for AKINIKA DEBT RECOVERY LIMITED (01242485)
- People for AKINIKA DEBT RECOVERY LIMITED (01242485)
- Charges for AKINIKA DEBT RECOVERY LIMITED (01242485)
- Insolvency for AKINIKA DEBT RECOVERY LIMITED (01242485)
- Registers for AKINIKA DEBT RECOVERY LIMITED (01242485)
- More for AKINIKA DEBT RECOVERY LIMITED (01242485)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2016 | AP01 | Appointment of Mr Peter Marcus Telford as a director on 29 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Michael David Barnard as a director on 28 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Thomas Christopher Richards as a director on 28 July 2016 | |
09 Aug 2016 | AP01 | Appointment of Mr Paul William Carson as a director on 29 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Apr 2015 | TM01 | Termination of appointment of John Norman Ricketts as a director on 24 March 2015 | |
23 Feb 2015 | MISC | Section 519 | |
29 Jan 2015 | TM01 | Termination of appointment of Simon John Davies as a director on 28 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 | |
15 Dec 2014 | AUD | Auditor's resignation | |
11 Dec 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
18 Jul 2014 | AD03 | Register(s) moved to registered inspection location 17 Rochester Row London SW1P 1QT | |
18 Jul 2014 | AD02 | Register inspection address has been changed to 17 Rochester Row London SW1P 1QT | |
08 Jul 2014 | CH01 | Director's details changed for Michael David Barnard on 7 July 2014 | |
29 Nov 2013 | AUD | Auditor's resignation | |
08 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
31 May 2013 | CERTNM |
Company name changed iqor recovery services LIMITED\certificate issued on 31/05/13
|
|
21 May 2013 | CC04 | Statement of company's objects | |
21 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AP01 | Appointment of Mr Simon John Davies as a director |