Advanced company searchLink opens in new window

DEBT JUSTICE

Company number 03201959

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2001 CERTNM Company name changed drop the debt\certificate issued on 12/12/01
19 Oct 2001 288b Secretary resigned
01 Oct 2001 288b Director resigned
01 Oct 2001 288b Director resigned
17 Sep 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01
24 Jul 2001 363s Annual return made up to 21/05/01
23 May 2001 288a New director appointed
27 Mar 2001 AA Full accounts made up to 31 December 2000
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 288b Director resigned
06 Mar 2001 CERTNM Company name changed jubilee 2000 coalition charitabl e trust\certificate issued on 06/03/01
07 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
07 Feb 2001 287 Registered office changed on 07/02/01 from: 1 rivington street london EC2A 3DT
29 Dec 2000 225 Accounting reference date shortened from 31/03/01 to 31/12/00
15 Dec 2000 AA Full accounts made up to 31 March 2000
31 Jul 2000 288a New director appointed
06 Jul 2000 363s Annual return made up to 21/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned