- Company Overview for DEBT EXPERT SERVICES LIMITED (06768235)
- Filing history for DEBT EXPERT SERVICES LIMITED (06768235)
- People for DEBT EXPERT SERVICES LIMITED (06768235)
- More for DEBT EXPERT SERVICES LIMITED (06768235)
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 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2012 | AD01 | Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 5 March 2012 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jan 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Lloyd Edward Gilmore on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Mr Nigel Andrew Gilmore on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Stephen Gilmore on 9 December 2009 | |
08 Jan 2009 | 88(2) | Ad 08/12/08 gbp si 99@1=99 gbp ic 1/100 | |
08 Jan 2009 | 288a | Director appointed stephen gilmore | |
08 Jan 2009 | 288a | Director appointed lloyd gilmore | |
08 Jan 2009 | 288a | Director appointed nigel gilmore | |
09 Dec 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
08 Dec 2008 | NEWINC | Incorporation |