- Company Overview for DIRECT DEBIT MANAGEMENT SERVICES LIMITED (03584755)
- Filing history for DIRECT DEBIT MANAGEMENT SERVICES LIMITED (03584755)
- People for DIRECT DEBIT MANAGEMENT SERVICES LIMITED (03584755)
- More for DIRECT DEBIT MANAGEMENT SERVICES LIMITED (03584755)
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) |
---|---|---|---|
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
05 Jan 2016 | TM01 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
11 Mar 2015 | AP01 | Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 | |
05 Jun 2014 | AP03 | Appointment of Mr Jasan Fitzpatrick as a secretary | |
21 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
09 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Nicholas Pearce as a director | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
18 Jun 2013 | AD02 | Register inspection address has been changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ United Kingdom | |
09 Apr 2013 | AP01 | Appointment of Mr Andrew Spencer Doman as a director | |
09 Apr 2013 | AP01 | Appointment of Nicholas Charles William Pearce as a director | |
09 Apr 2013 | AP01 | Appointment of Aaron Douglas Cohen as a director | |
28 Mar 2013 | AD01 | Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ on 28 March 2013 | |
14 Jan 2013 | AP01 | Appointment of Laurel Claire Powers-Freeling as a director | |
18 Dec 2012 | AP01 | Appointment of John Reeve as a director | |
09 Nov 2012 | AP01 | Appointment of Collin Edward Roche as a director | |
09 Nov 2012 | AP01 | Appointment of Michael Staren Hollander as a director | |
09 Nov 2012 | TM02 | Termination of appointment of Alyson Mulholland as a secretary |