DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

02/06/112 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LEARY

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL O'LEARY

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM INTECH HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MICHAEL ANTHONY O'LEARY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MICHAEL ANTHONY O'LEARY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL KERRY

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERRY

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROACHE

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ANTHONY O'LEARY LOGGED FORM

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATE, DIRECTOR MICHEAL ANTHONY O'LEARY LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'LEARY

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

06/07/076 July 2007 � NC 22000/2022000 18/0

View Document

06/07/076 July 2007 EQUAL RIGHTS/ELECTED 18/05/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 � NC 15000/22000 23/11/

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 53 RODNEY STREET LIVERPOOL L1 9ER

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/09/03

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 53 RODNEY STREET LIVERPOOL L1 9ER

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: G OFFICE CHANGED 08/08/03 5TH FLOOR CITRUS HOUSE 40-46 DALE STREET LIVERPOOL MERSEYSIDE L2 5SF

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/09/02

View Document

03/04/033 April 2003 � NC 2000/15000 24/03/03

View Document

03/04/033 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/09/01

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 23/09/00

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 Incorporation

View Document

24/03/9924 March 1999 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