DRIVE MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewLiquidators' statement of receipts and payments to 2024-09-09

View Document

07/04/257 April 2025 Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07

View Document

16/12/2416 December 2024 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-16

View Document

13/11/2413 November 2024 Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-13

View Document

22/06/2422 June 2024 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-22

View Document

26/09/2326 September 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2021-09-09

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2017-09-09

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2020-09-09

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2019-09-09

View Document

10/11/2110 November 2021 Liquidators' statement of receipts and payments to 2018-09-09

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MARSH HAMMOND LTD PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

09/12/169 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016

View Document

09/12/169 December 2016 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

18/11/1618 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM MARSH HAMMOND & PARTNERS LLP PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 4 HARFIELD CLOSE HOOK HAMPSHIRE RG27 9DQ

View Document

17/09/1517 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1517 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1517 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1313 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED TARA JOYCE DRIVER

View Document

13/03/1313 March 2013 SECRETARY APPOINTED TARA JOYCE DRIVER

View Document

19/11/1219 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/06/111 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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