P & A DEBT RECOVERY LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
C/O DLA PIPER UK LLP
1 ST PAUL'S PLACE
SHEFFIELD
SOUTH YORKSHIRE
S1 2JX

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN PAUL PRIESTLEY / 27/11/2009

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN WEBSTER / 27/11/2009

View Document

12/12/0912 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
93 QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE S1 1WF

View Document

19/12/0619 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0412 February 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0412 February 2004 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/02/0412 February 2004 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

09/12/039 December 2003 ￯﾿ᄑ NC 1000/50000
20/11/03

View Document

09/12/039 December 2003 NC INC ALREADY ADJUSTED 20/11/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

09/01/029 January 2002 COMPANY NAME CHANGED
BROOMCO (2752) LIMITED
CERTIFICATE ISSUED ON 09/01/02

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information