ENDEAVOUR DEBT RECOVERY LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
SUITE 14 HATTERSLEY HOUSE
1 HATTERSLEY COURT BURSCOUGH RD
ORMSKIRK
LANCS
L39 2AY
ENGLAND

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
SUITE 8 HATTERSLEY HOUSE
HATTERSLEY COURT BURSCOUGH RD
ORMSKIRK
LANCASHIRE
L39 2AY
UNITED KINGDOM

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GERRARD MADDEN / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MICHELLE NEWSOME / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWSOME / 20/08/2012

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM SUITE 4 HATTERSLEY HOUSE HATTERSLEY COURT BURSCOUGH RD ORMSKIRK LANCASHIRE L39 2AY ENGLAND

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/02/1117 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GERRARD MADDEN / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM SUITE 4 HATTERSLEY HOUSE HATTERSLEY COURT BURSCOUGH ROAD ORMSKIRK LANCASHIRE L39 2XG

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MICHELLE NEWSOME / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWSOME / 15/02/2010

View Document

08/08/098 August 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/09 FROM: UNIT 28F PROGRESS BUSINESS PARK ORDERS LANE PRESTON LANCASHIRE PR4 2TZ UNITED KINGDOM

View Document

10/02/0910 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information