DISCREET DEBT RECOVERY LTD

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 31 HILLBROW ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5NT ENGLAND

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DU CROS / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNES ISABEL DU CROS / 30/03/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DU CROS / 30/03/2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM SUITE 8 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE DORSET BH12 1DY

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES ISABEL DU CROS / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE DU CROS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: G OFFICE CHANGED 10/11/03 SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 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