DEBT HELP DIRECT LIMITED

06738861
284 CLIFTON DRIVE SOUTH LYTHAM ST ANNES LANCASHIRE FY8 1LH

Documents

Documents
Date Category Description Pages
01 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2022 insolvency Liquidation Compulsory Return Final Meeting 15 Buy now
18 Oct 2021 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
22 Oct 2020 insolvency Liquidation Compulsory Winding Up Progress Report 9 Buy now
18 Oct 2019 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
26 Oct 2018 insolvency Liquidation Compulsory Winding Up Progress Report 11 Buy now
20 Oct 2017 insolvency Liquidation Compulsory Winding Up Progress Report 10 Buy now
02 Nov 2016 insolvency Liquidation Miscellaneous 7 Buy now
02 Nov 2015 insolvency Liquidation Miscellaneous 6 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2013 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
12 Jun 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
24 Apr 2013 insolvency Liquidation Appointment Of Provisional Liquidator 1 Buy now
12 Feb 2013 officers Termination of appointment of director (Bijal Rathour) 1 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 5 Buy now
03 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Dec 2011 officers Appointment of director (Mr John Taylor-Groom) 2 Buy now
30 Nov 2011 annual-return Annual Return 3 Buy now
30 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Aug 2011 accounts Annual Accounts 6 Buy now
06 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2010 annual-return Annual Return 3 Buy now
21 May 2010 accounts Annual Accounts 2 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2009 officers Change of particulars for director (Mrs Bijal Rathour) 2 Buy now
27 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 officers Termination of appointment of secretary (@Ukplc Client Secretary Ltd) 1 Buy now
21 Aug 2009 officers Appointment terminated director john taylor-groom 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from 21 finchley grove manchester lancashire M40 9PU 1 Buy now
21 Aug 2009 officers Director appointed mrs bijal rathour 1 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from unit 103 111 piccadilly manchester M1 2HX 1 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 783 alexandria victoria wharf watkiss way cardiff CF11 0SF united kingdom 1 Buy now
03 Nov 2008 incorporation Incorporation Company 13 Buy now