DIRECT BAILIFF SERVICES LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR RUPERT PAUL ATKINSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH DEARLING

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KEITH MURRAY DEARLING

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT ATKINSON

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/01/104 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM UNIT 21 CHADKIRK BUSINESS PARK CHADKIRK ROMILEY STOCKPORT CHESHIRE SK6 3NE

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, DIRECTOR JASON EDWARD BRIERLEY LOGGED FORM

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BYRON CRELIN / 08/01/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATE, DIRECTOR JASON BRIERLEY LOGGED FORM

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR IDREES DE PLEDGE

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE DE PLEDGE

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BYRON CRELIN / 09/09/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED BYRON JAMES CRELIN

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 C/O F F T REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 5-7 NEW ROAD, RADCLIFFE MANCHESTER LANCASHIRE M26 1LS

View Document

12/10/0412 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 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