FRESH DEBT SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM ATRIA SPA ROAD BOLTON BL1 4AG |
22/10/1422 October 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/10/1422 October 2014 | STATEMENT OF AFFAIRS/4.19 |
22/10/1422 October 2014 | EXTRAORDINARY RESOLUTION TO WIND UP |
24/06/1424 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/07/133 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR STEWART HALE |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, SECRETARY JONATHAN ALLEN |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058030040001 |
29/05/1329 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058030040001 |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR ANDREW DAVID ADAM PARKER |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR ANDREW STUART GANNON |
13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES RANK |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, FENN HOUSE DUKE STREET, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 3NR |
14/03/1314 March 2013 | SECRETARY APPOINTED MR JONATHAN MICHAEL ALLEN |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES RANK |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART MCMINN |
13/03/1313 March 2013 | DIRECTOR APPOINTED MR STEWART HALE |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/06/1012 June 2010 | DIRECTOR APPOINTED MR JAMES MICHAEL JOHN RANK |
05/05/105 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
06/03/106 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/03/106 March 2010 | COMPANY NAME CHANGED FRESH LOANS.NET LTD CERTIFICATE ISSUED ON 06/03/10 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
13/11/0813 November 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/11/08 |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/05/073 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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