DEBT SOLUTIONS HELPLINE LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/245 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

22/02/2322 February 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2020-11-30

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2019-11-30

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2018-11-30

View Document

04/02/144 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2013

View Document

05/02/135 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2012

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
FIRST FLOOR 736 - 740
WILMSLOW ROAD
MANCHESTER
M20 2DW
ENGLAND

View Document

03/01/123 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/123 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

03/01/123 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/117 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 12/05/2010

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 10/05/2010

View Document

19/05/1119 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MOORE / 01/10/2009

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
BOLE HILL FARM HAYFIELD ROAD
CHINLEY
SK23 6AL
UNITED KINGDOM

View Document

27/01/1027 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

20/11/0920 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 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