RESOLVE DEBT MANAGEMENT LTD.

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

01/12/211 December 2021 Application to strike the company off the register

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW LORD

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR JAMES DANIEL GREENWOOD

View Document

07/07/207 July 2020 SECRETARY APPOINTED MR JAMES DANIEL GREENWOOD

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JOHN HINCHCLIFFE

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR NEILL MOORE

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/19

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LORD / 15/02/2018

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES LORD / 15/02/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEILL LEWIS MCDONALD MOORE / 01/01/2018

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/14

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/13

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEILL LEWIS MCDONALD MOORE / 30/07/2013

View Document

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/12

View Document

22/08/1222 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/11

View Document

30/08/1130 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

20/08/1020 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL LEWIS MCDONALD MOORE / 04/01/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED NEILL LEWIS MCDONALD MOORE

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEST

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN ANDREW

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES LORD

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: ANCHOR HOUSE INGLEBY ROAD BRADFORD WEST YORKSHIRE BD99 2XG

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 1 AMBERLEY STREET SHEFFIELD S9 2XA

View Document

01/06/061 June 2006 COMPANY NAME CHANGED DOWNLAND DEBT RECOVERY LIMITED CERTIFICATE ISSUED ON 01/06/06

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 26/02/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 29/01/00 TO 28/02/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/01/99

View Document

24/08/9924 August 1999 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: MILTON HSE. CHARTER ROW SHEFFIELD S1 3FZ

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 01/02/97

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 03/02/96

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 28/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 02/02/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 03/02/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 28/01/89

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/08/8711 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 25/01/86

View Document

22/07/8622 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

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