THE DEBT DISSOLVER LTD

Company Documents

DateDescription
23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH SUTCLIFFE / 15/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
UNIT B 16, NORTHGATE HOUSE
ELM STREET BUSINESS PARK
BURNLEY
BB10 1PD

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HERBERT SUTCLIFFE / 16/10/2010

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT HERBERT SUTCLIFFE / 15/10/2009

View Document

03/12/093 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information