DEBUG & FIX I.T. CONSULTING LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ADOPT ARTICLES 07/12/2015

View Document

22/12/1522 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARIE DAVISON / 14/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVISON / 14/12/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
19 SWARTH CLOSE, BLACKFELL
WASHINGTON
TYNE & WEAR
NE37 1SJ

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/01/1214 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVISON / 02/10/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information