- Company Overview for DEBT SOS LIMITED (06923114)
- Filing history for DEBT SOS LIMITED (06923114)
- People for DEBT SOS LIMITED (06923114)
- Insolvency for DEBT SOS LIMITED (06923114)
- More for DEBT SOS LIMITED (06923114)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2014 | AP03 | Appointment of Mr Wesley Batty as a secretary | |
03 Jan 2014 | TM01 | Termination of appointment of Jayne Downes Bailey as a director | |
03 Jan 2014 | TM01 | Termination of appointment of John Downes as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Wesley Lewis Batty as a director | |
11 Dec 2013 | AD01 | Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 11 December 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 27 February 2013 | |
07 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from 7 Jordangate Macclesfield Cheshire SK101EE England on 18 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
27 Apr 2010 | AP01 | Appointment of John Deran Downes as a director | |
09 Apr 2010 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010 | |
12 Jan 2010 | CERTNM |
Company name changed debts sos LIMITED\certificate issued on 12/01/10
|
|
12 Jan 2010 | CONNOT | Change of name notice | |
25 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 25 November 2009
|
|
09 Jun 2009 | 288a | Director appointed ms jayne barbara downes bailey | |
09 Jun 2009 | 288b | Appointment terminated director robert marshall | |
03 Jun 2009 | NEWINC | Incorporation |