- Company Overview for DEBT STOP DIRECT LIMITED (05324920)
- Filing history for DEBT STOP DIRECT LIMITED (05324920)
- People for DEBT STOP DIRECT LIMITED (05324920)
- Charges for DEBT STOP DIRECT LIMITED (05324920)
- Insolvency for DEBT STOP DIRECT LIMITED (05324920)
- More for DEBT STOP DIRECT LIMITED (05324920)
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) |
---|---|---|---|
23 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
29 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from Suite 19 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 12 April 2010 | |
01 Apr 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Andrew Richard Tudor on 2 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Robert Michael Tudor on 2 October 2009 | |
06 Jan 2010 | CH03 | Secretary's details changed for Kelly Jade Tudor on 2 October 2009 | |
04 Apr 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
10 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 70 woodrow way the woodlands newcastle under lyme staffordshire ST5 7AP | |
07 Mar 2008 | 363s | Return made up to 05/01/08; full list of members | |
21 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jun 2007 | 88(2)R | Ad 10/05/07--------- £ si 328@1=328 £ ic 472/800 | |
18 Jun 2007 | 88(2)R | Ad 09/05/07--------- £ si 471@1=471 £ ic 1/472 | |
18 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | 288a | New director appointed | |
17 Feb 2007 | 363s | Return made up to 05/01/07; full list of members |