REPOSSESSION MANAGEMENT BUREAU LIMITED
Company number 08710372
- Company Overview for REPOSSESSION MANAGEMENT BUREAU LIMITED (08710372)
- Filing history for REPOSSESSION MANAGEMENT BUREAU LIMITED (08710372)
- People for REPOSSESSION MANAGEMENT BUREAU LIMITED (08710372)
- Insolvency for REPOSSESSION MANAGEMENT BUREAU LIMITED (08710372)
- More for REPOSSESSION MANAGEMENT BUREAU LIMITED (08710372)
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) |
---|---|---|---|
08 Oct 2018 | TM01 | Termination of appointment of Daljit Kaur Dhillon as a director on 1 September 2015 | |
14 Sep 2015 | COCOMP | Order of court to wind up | |
01 Jul 2015 | AP01 | Appointment of Mr Michael Walter Cheslin as a director on 30 June 2015 | |
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
04 Jan 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
23 Dec 2013 | TM01 | Termination of appointment of Alexander Dhillon as a director | |
11 Dec 2013 | AP01 | Appointment of Ms Daljit Kaur Dhillon as a director | |
08 Nov 2013 | AD01 | Registered office address changed from C/O a K Bhagi Chartered Accountants 91 Soho Hill Birmingham B19 1AY England on 8 November 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 91 91 Soho Hill Birmingham B19 1AY United Kingdom on 14 October 2013 | |
30 Sep 2013 | NEWINC |
Incorporation
|