MANCALL DEBT SERVICES LTD

Company Documents

DateDescription
28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ
UNITED KINGDOM

View Document

23/01/1423 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1327 December 2013 FIRST GAZETTE

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED EASY TO CLEAR DEBT SOLUTIONS LTD. CERTIFICATE ISSUED ON 13/12/12

View Document

13/12/1213 December 2012 CHANGE OF NAME 26/11/2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

24/04/1224 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE REYNOLDS

View Document

05/04/115 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/09/102 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/1017 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 126 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2BH

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED CAROLINE REYNOLDS

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED FREE & CLEAR DEBT SOLUTIONS LTD. CERTIFICATE ISSUED ON 15/03/10

View Document

15/03/1015 March 2010 CHANGE OF NAME 23/02/2010

View Document

11/03/1011 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

02/03/102 March 2010 DIRECTOR APPOINTED NICOLA DOCHERTY

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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