SUFFOLK DISASTER RECOVERY LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED ANCORA SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 21/01/15

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED COUNTY CONTACT CENTRES LIMITED CERTIFICATE ISSUED ON 26/01/11

View Document

01/09/101 September 2010 CHANGE OF NAME 25/08/2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER CATCHPOLE / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT STUART MCWHINNIE GORDON / 02/02/2010

View Document

03/09/093 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED IPPLUS LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

21/08/0821 August 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

21/08/0821 August 2008 SECRETARY APPOINTED ROBERT STUART MCWHINNIE GORDON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED WILLIAM ALEXANDER CATCHPOLE

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED BIRKETTS DIRECTORS LIMITED

View Document

18/08/0818 August 2008 SECRETARY RESIGNED BIRKETTS SECRETARIES LIMITED

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED BIDEAWHILE 587 LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

15/03/0815 March 2008 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