COMPLETE DEBT RECOVERY SERVICES LTD

Company Documents

DateDescription
26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/03/1423 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID MARSHALL / 22/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / INES CHARLOTTE ROTHEN / 22/03/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
SALISBURY HALL LONDON COLNEY
ST ALBANS
HERTS
AL2 1BU

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1230 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / INES CHARLOTTE ROTHEN / 22/03/2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTLE

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2011 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL MERSEYSIDE L2 3PF

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED COURT DEBT RECOVERY SERVICES LTD CERTIFICATE ISSUED ON 13/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 06/04/2010

View Document

08/04/108 April 2010 SECRETARY APPOINTED JOHN DAVID MARSHALL

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY INES ROTHEN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED INES CHARLOTTE ROTHEN

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 28 SOUTH PARK DRIVE MARTON BLACKPOOL FY3 9QA UNITED KINGDOM

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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