ACQUIRED DEBT LTD

Company Documents

DateDescription
21/01/1521 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1421 October 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 AUCHINGRAMONT ROAD HAMILTON ML3 6JP

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM FAO COLIN DEMPSTER 39 BRIDGE STREET STRATHAVEN ML10 6AN

View Document

16/10/0916 October 2009 NOTICE OF WINDING UP ORDER

View Document

16/10/0916 October 2009 COURT ORDER NOTICE OF WINDING UP

View Document

13/07/0913 July 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED JULIE MACKENZIE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GARY JONES

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY PAUL MACKENZIE

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JANICE KING

View Document

07/04/087 April 2008 SECRETARY APPOINTED JULIE MACKENZIE

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 2ND FLOOR 30 THE FOREGATE KILMARNOCK KA1 1LA

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company