DEBT STOP DIRECT LIMITED

Company Documents

DateDescription
08/12/148 December 2014 Annual accounts small company total exemption made up to 22 August 2014

View Document

05/12/145 December 2014 PREVSHO FROM 30/09/2014 TO 22/08/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
SAXON HOUSE
21 MARKET SQUARE
SANDBACH
CHESHIRE
CW11 1AT

View Document

25/11/1425 November 2014 DECLARATION OF SOLVENCY

View Document

25/11/1425 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1422 August 2014 Annual accounts for year ending 22 Aug 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TUDOR / 06/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
SAXON HOUSE 21 MARKET SQUARE
SANDBACH
CHESHIRE
CW11 1AT

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TUDOR / 24/01/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TUDOR / 04/01/2014

View Document

04/12/134 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1327 March 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM SUITE 19 EDWIN FODEN BUSINESS CENTRE MOSS LANE SANDBACH CHESHIRE CW11 3AE

View Document

22/02/1222 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/111 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1129 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM SUITE 19 EDWIN FODEN BUSINESS CENTRE MOSS LANE SANDBACH CHESHIRE CW11 3AE

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM SUITE 19 EDWIN FODEN BUSINESS CENTRE MOSS LANE SANDBACH CHESHIRE CW11 3AE

View Document

01/04/101 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/101 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TUDOR / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TUDOR / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD TUDOR / 02/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL TUDOR / 02/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY JADE TUDOR / 02/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KELLY JADE TUDOR / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/04/094 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/094 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM 70 WOODROW WAY THE WOODLANDS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7AP

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM 70 WOODROW WAY THE WOODLANDS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7AP

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/08/0721 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0718 June 2007 SHARES ALLOTTED 09/05/07

View Document

18/06/0718 June 2007 SHARES ALLOTTED 09/05/07

View Document

18/06/0718 June 2007 SHARES ALLOTTED 10/05/07

View Document

18/06/0718 June 2007 SHARES ALLOTTED 10/05/07

View Document

18/06/0718 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/0718 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 � NC 1000/10000 09/11/

View Document

24/11/0624 November 2006 � NC 1000/10000 09/11/

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

24/11/0624 November 2006 NC INC ALREADY ADJUSTED 09/11/06

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

30/06/0630 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 COMPANY NAME CHANGED EASIERLOANS LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

05/05/065 May 2006 COMPANY NAME CHANGED EASIERLOANS LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED TUDOR FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED TUDOR FINANCIAL LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 37 WOODROW WAY THE WOODLANDS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7AP

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: G OFFICE CHANGED 10/11/05 37 WOODROW WAY THE WOODLANDS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7AP

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 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