DEBT RELEASE DIRECT LIMITED

Company Documents

DateDescription
18/06/2118 June 2021 Final Gazette dissolved following liquidation

View Document

18/06/2118 June 2021 Final Gazette dissolved following liquidation

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ

View Document

08/11/188 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00017010

View Document

15/08/1815 August 2018 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00018910,00017010,00010550,00008897,00008765

View Document

02/05/182 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/11/173 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O FRP ADVISORY LLP 7TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

View Document

20/06/1720 June 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/05/1730 May 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM SILVERPOINT MOOR STREET BURY LANCASHIRE BL9 5AQ

View Document

05/04/175 April 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

27/06/1627 June 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047304430003

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLYNN MARY VARDEN / 14/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN DEAN VARDEN / 14/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

03/04/133 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM RELEASE HOUSE HEAP BROW BURY LANCASHIRE BL9 7JR UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

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

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 1ST FLOOR CROWN HOUSE HEAP BROW BURY LANCASHIRE BL9 7JR ENGLAND

View Document

23/12/1023 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

28/06/1028 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1ST FLOOR CROWN HOUSE HEAP BROW BURY LANCASHIRE BL9 7JP

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN VARDEN / 10/04/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLYNN VARDEN / 10/04/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE GROUND FLOOR, BRIDGE HOUSE HEAP BRIDGE BURY BL9 7HT

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED RELEASE FINANCIAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 11/09/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 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