DEBT PROTECTOR LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
4 GATCOMBE MEWS
WILMSLOW
CHESHIRE
SK9 5QW

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 4 GATCOMBE MEWS WILMSLOW CHESHIRE SK9 5QW

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HAYES

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

14/04/1614 April 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM
C/O BERNADETTE MCEVILLY
3 TYLER POINT, TRAFFORD ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7NT

View Document

19/04/1519 April 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE JOAN MCEVILLY / 31/03/2014

View Document

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HAYES / 31/03/2014

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM C/O BERNADETTE MCEVILLY 3 TYLER POINT, TRAFFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7NT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

20/01/1420 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HAYES / 18/01/2014

View Document

18/01/1418 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE JOAN MCEVILLY / 18/01/2014

View Document

18/06/1318 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/01/1128 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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