ACCELERATED DEBT RECOVERY LIMITED

07322474
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
10 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
05 Jul 2017 capital Statement of capital (Section 108) 3 Buy now
05 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
05 Jul 2017 insolvency Solvency Statement dated 25/05/17 1 Buy now
05 Jul 2017 resolution Resolution 1 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
29 Jul 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (John Skidmore) 1 Buy now
09 Jan 2013 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
30 Jul 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
30 Jul 2012 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
27 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
12 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2010 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Peter James Cohen) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Peter James Cohen) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Peter James Cohen) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Peter James Cohen) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
22 Jul 2010 incorporation Incorporation Company 9 Buy now