ONE-CALL DEBT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/06/152 June 2015 | FIRST GAZETTE |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
01/08/141 August 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY UNITED KINGDOM |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
27/06/1227 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SADIQ AHADI / 01/05/2011 |
03/06/113 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
03/05/113 May 2011 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM NELSON THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
01/03/111 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
11/08/1011 August 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
11/08/1011 August 2010 | APPOINTMENT TERMINATED, SECRETARY PRITY JUTTLA |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 21 BLAKES AVENUE NEW MALDEN SURREY KT3 6RJ UNITED KINGDOM |
08/04/108 April 2010 | Annual return made up to 6 May 2009 with full list of shareholders |
25/02/1025 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
02/04/092 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
18/07/0818 July 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
16/05/0816 May 2008 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
03/03/083 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
16/07/0716 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
31/05/0631 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | NEW SECRETARY APPOINTED |
04/04/064 April 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/056 May 2005 | DIRECTOR RESIGNED |
06/05/056 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/056 May 2005 | SECRETARY RESIGNED |
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