GLOBAL DEBT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/11/105 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/105 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2010

View Document

05/08/105 August 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALLISTER

View Document

31/12/0931 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/0931 December 2009 SPECIAL RESOLUTION TO WIND UP

View Document

31/12/0931 December 2009 DECLARATION OF SOLVENCY

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 28/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

03/12/093 December 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ARMITAGE / 17/07/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR APPOINTED RICHARD ALLEN HAWKER

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED HELEN ARMITAGE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED ALLIANCE & LEICESTER (HOLDINGS) LIMITED

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED ROBERT MCALLISTER

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PEARCE

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: PEAT HOUSE 1 WATERLOO WAY LEICESTER LEICESTERSHIRE LE1 6LP

View Document

08/05/038 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ADOPT ARTICLES 26/05/00

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED BRANTON SECURITIES LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 S252 DISP LAYING ACC 10/02/97

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/9716 July 1997 S366A DISP HOLDING AGM 10/02/97

View Document

16/07/9716 July 1997 S80A AUTH TO ALLOT SEC 10/02/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: CUSTOMER SERVICES CENTRE CARLTON PARK NARBOROUGH LEICESTERSHIRE LE9 5XX

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: PEAT HOUSE 1 WATERLOO WAY LEICESTER LE1 6LP

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/9617 September 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/03/958 March 1995

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992

View Document

08/05/928 May 1992

View Document

08/05/928 May 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/09/9116 September 1991

View Document

16/09/9116 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: ARLEN HOUSE SALISBURY ROAD LEICESTER LE1 7QS

View Document

14/09/9014 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/09/9014 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 EXEMPTION FROM APPOINTING AUDITORS 29/08/90

View Document

11/09/9011 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/8913 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/08/8929 August 1989 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