PROMISE DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM
SUITE 105F - THE BIG PEG VYSE STREET
HOCKLEY
BIRMINGHAM
B18 6NF
ENGLAND

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/03/157 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM
SUITE 2, RICHMOND HOUSE GADBROOK BUSINESS CENTRE
GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7TN

View Document

08/02/158 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CHAPMAN

View Document

08/02/158 February 2015 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER BIRD

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR IAN STUART CHAPMAN

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FULLER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
1200 CENTURY WAY
THORPE PARK
LEEDS
LS15 8ZA

View Document

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

View Accounts

06/06/146 June 2014 DIRECTOR APPOINTED MR DAVID BRIAN TAYLOR

View Document

15/03/1415 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
FULLARD HOUSE NEACHELLS LANE
WOLVERHAMPTON
WEST MIDLANDS
WV11 3QG

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR MARK ANTHONY FULLER

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALKER

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
PROMISE HOUSE
GOODYEAR STAFFORD ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV10 6AD

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR SURESH BAWA

View Document

07/06/117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WALKER / 06/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CARR

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN CHILTON

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN COX

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN CHILTON

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COX

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR DENISE WAITE

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM:
ASTON GILBERT & SQUIRE
2ND FLOOR 31 WATERLOO ROAD
WOLVERHAMTON
WEST MIDLANDS WV1 4DJ

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED
AGS DORMANT 42 LIMITED
CERTIFICATE ISSUED ON 13/05/04

View Document

06/07/036 July 2003 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