- Company Overview for UK DEBT EXPERT LIMITED (SC382881)
- Filing history for UK DEBT EXPERT LIMITED (SC382881)
- People for UK DEBT EXPERT LIMITED (SC382881)
- Charges for UK DEBT EXPERT LIMITED (SC382881)
- Registers for UK DEBT EXPERT LIMITED (SC382881)
- More for UK DEBT EXPERT LIMITED (SC382881)
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) |
---|---|---|---|
16 Nov 2014 | TM01 | Termination of appointment of David Baddeley as a director on 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
29 Sep 2014 | AP01 | Appointment of Mr David Baddeley as a director on 1 September 2014 | |
30 Aug 2014 | CERTNM |
Company name changed amcg associates LIMITED\certificate issued on 30/08/14
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
09 Jul 2014 | CONNOT | Change of name notice | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland on 29 August 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
05 Sep 2012 | CH01 | Director's details changed for Mr Alex Mcgarvey on 30 July 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from Suit 118 Pentagon Centre Washington Street Glasgow Strathclyde G3 8AZ Scotland on 15 June 2012 | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Feb 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
20 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2010 | NEWINC |
Incorporation
|