- Company Overview for COMPUTERISED DEBT COLLECTION AGENCY LIMITED (02321877)
- Filing history for COMPUTERISED DEBT COLLECTION AGENCY LIMITED (02321877)
- People for COMPUTERISED DEBT COLLECTION AGENCY LIMITED (02321877)
- More for COMPUTERISED DEBT COLLECTION AGENCY LIMITED (02321877)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
23 May 2012 | RESOLUTIONS |
Resolutions
|
|
23 May 2012 | CH01 | Director's details changed for Mr Toby Reilly on 1 September 2011 | |
01 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Tobias Meagher as a director on 1 September 2011 | |
19 Jan 2012 | AP01 | Appointment of Toby Reilly as a director on 1 September 2011 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Darren Mark Jessop as a director on 26 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Darren Mark Jessop on 3 May 2011 | |
01 Dec 2010 | AD01 | Registered office address changed from 2 Rokeby Place Wimbledon London SW20 0HU on 1 December 2010 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Nov 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 Jul 2010 | AP01 | Appointment of Tobias Meagher as a director | |
15 Jun 2010 | AD01 | Registered office address changed from 12-18 Clive House Queens Road Weybridge Surrey KT13 9BF on 15 June 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Piers Meagher as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Piers Meagher as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Stephanie Meagher as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Timothy Meagher as a director | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 03/03/09; full list of members |