DEBT SOLUTION SERVICES LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY KAIT RIDLEY

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANETTE TURNER

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MATTHEW JOHN PORTEUS

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN LIDSTER

View Document

03/12/093 December 2009 DIRECTOR APPOINTED JANETTE TURNER

View Document

03/12/093 December 2009 SECRETARY APPOINTED KAIT ELIZABETH RIDLEY

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT 66 ATLANTIC BUSINESS CENTRE ALTRINCHAM CHESHIRE WA145NQ

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/09 FROM: GISTERED OFFICE CHANGED ON 07/07/2009 FROM UNIT 66 ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 14 OAKFIELD HOUSE, OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

03/09/083 September 2008 DIRECTOR APPOINTED STEVEN ROY LIDSTER

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW PORTEUS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY STEVEN LIDSTER

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: G OFFICE CHANGED 10/07/07 24 OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/02/075 February 2007 � NC 1000/5000 19/01/0

View Document

05/02/075 February 2007 NC INC ALREADY ADJUSTED 17/01/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 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