DML DEBT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
08/12/218 December 2021 | Termination of appointment of Peter Taylor as a director on 2021-12-08 |
08/12/218 December 2021 | Appointment of Mr Darren Loughlin as a director on 2021-12-08 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
16/06/2116 June 2021 | Notification of Peter Taylor as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Cessation of Darren Loughlin as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Termination of appointment of Darren Loughlin as a director on 2021-06-16 |
16/06/2116 June 2021 | Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 28-30 Wilbraham Road Wilbraham Road Manchester M14 7DW on 2021-06-16 |
16/06/2116 June 2021 | Appointment of Mr Peter Taylor as a director on 2021-06-16 |
16/06/2116 June 2021 | Registered office address changed from 14 Greenoak Drive Sale M33 3QA England to 28-30 Wilbraham Road Manchester M14 7DW on 2021-06-16 |
27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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