DML DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Termination of appointment of Peter Taylor as a director on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Darren Loughlin as a director on 2021-12-08

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Notification of Peter Taylor as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Cessation of Darren Loughlin as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Darren Loughlin as a director on 2021-06-16

View Document

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

View Document

16/06/2116 June 2021 Appointment of Mr Peter Taylor as a director on 2021-06-16

View Document

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

View Document

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MINDSDEVELOPMENT LTD


  • 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