CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED
Company number 03936134
- Company Overview for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED (03936134)
- Filing history for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED (03936134)
- People for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED (03936134)
- Charges for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED (03936134)
- More for CABOT FINANCIAL DEBT RECOVERY SERVICES LIMITED (03936134)
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) |
---|---|---|---|
21 Feb 2014 | TM01 | Termination of appointment of Neil Clyne as a director | |
11 Oct 2013 | AUD | Auditor's resignation | |
12 Jun 2013 | CH01 | Director's details changed for Mr Neil Clyne on 12 June 2013 | |
30 May 2013 | TM01 | Termination of appointment of Glen Crawford as a director | |
18 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
09 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Jan 2013 | AP03 | Appointment of Mr Willem Pieter Wellinghoff as a secretary | |
14 Jan 2013 | TM02 | Termination of appointment of John Randall as a secretary | |
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2012 | MG01 | Duplicate mortgage certificatecharge no:9 | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
31 Aug 2012 | AA | Accounts made up to 31 December 2011 | |
02 Aug 2012 | TM01 | Termination of appointment of John Randall as a director | |
30 Jul 2012 | AP01 |
Appointment of Mr Christopher Michael David Ross-Roberts as a director
|
|
26 Jul 2012 | AP01 | Appointment of Mr Christopher Michael David Ross-Roberts as a director | |
20 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
28 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 Aug 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
02 Aug 2011 | AA | Accounts made up to 31 October 2010 |