- Company Overview for DEBT ADVICE LINK LIMITED (06660759)
- Filing history for DEBT ADVICE LINK LIMITED (06660759)
- People for DEBT ADVICE LINK LIMITED (06660759)
- Charges for DEBT ADVICE LINK LIMITED (06660759)
- Insolvency for DEBT ADVICE LINK LIMITED (06660759)
- More for DEBT ADVICE LINK LIMITED (06660759)
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) |
---|---|---|---|
15 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 July 2014 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Oct 2013 | TM02 | Termination of appointment of Zoe Zell-Davis as a secretary | |
27 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
20 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 February 2012
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
08 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Michael Edward Zell-Davis on 30 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Barnett Julian Davis on 30 July 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Sep 2009 | 123 | Nc inc already adjusted 25/08/09 | |
11 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2009 | 363a | Return made up to 30/07/09; full list of members | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from deb house 19 middlewoods way wharncliffe business park carlton barnsley south yorkshire S71 3HR uk | |
09 Jun 2009 | 88(2) | Ad 07/05/09\gbp si 3@1=3\gbp ic 7/10\ | |
15 Sep 2008 | 288a | Director appointed barnett julian davis | |
05 Sep 2008 | 88(2) | Ad 29/08/08\gbp si 6@1=6\gbp ic 1/7\ | |
05 Sep 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 | |
11 Aug 2008 | RESOLUTIONS |
Resolutions
|