COMPLETE CREDIT MANAGEMENT LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/01/1416 January 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/01/1416 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM OLD DOCKS HOUSE 90 WATERY LANE ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 1AU

View Document

14/05/1314 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1314 May 2013 DECLARATION OF SOLVENCY

View Document

14/05/1314 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR JACK JONES

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR THOMAS JAMES ERHARDT

View Document

17/08/1217 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FORD / 03/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRIST

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FORD / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ELLIS / 03/07/2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHWAB

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID ELLIS / 03/07/2012

View Document

05/01/125 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRIST / 22/01/2010

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR THOMAS DAVID ELLIS

View Document

04/11/094 November 2009 DIRECTOR APPOINTED NICK FORD

View Document

04/11/094 November 2009 SECRETARY APPOINTED THOMAS DAVID ELLIS

View Document

27/08/0927 August 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN SCHWAB

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED NICK FORD

View Document

23/06/0923 June 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS DAVID ELLIS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MICHAEL BARRIST

View Document

18/06/0918 June 2009 DIRECTOR AND SECRETARY RESIGNED KERRY PORRITT

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED ROBERT MCPHEELY

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED PAUL SENIOR

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 SECTION 175(5) QUOTED' 25/09/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 2308 COVENTRY ROAD BIRMINGHAM B26 3JZ

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 COMPANY NAME CHANGED THE LITIGATION SERVICES COMPANY LIMITED CERTIFICATE ISSUED ON 21/06/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 2297 COVERNTY ROAD BIRMINGHAM B26 3PU

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: G OFFICE CHANGED 17/03/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information