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)
13 May 2010 AP01 Appointment of Mrs Ida Quarteyson as a director
06 May 2010 AA Full accounts made up to 31 December 2009
30 Apr 2010 TM01 Termination of appointment of David Mcnair as a director
14 Apr 2010 TM01 Termination of appointment of Abdul Rajab Ali as a director
14 Apr 2010 TM01 Termination of appointment of Sargon Nissan as a director
23 Dec 2009 AP01 Appointment of Mr James Picardo as a director
23 Dec 2009 CH01 Director's details changed for Ms Juliette Eliane Mya Daigre on 23 December 2009
23 Dec 2009 TM01 Termination of appointment of Nazim Merchant as a director
31 Jul 2009 288a Director appointed mr derek adams
03 Jun 2009 363a Annual return made up to 21/05/09
29 May 2009 288a Director appointed mr sargon nissan
21 May 2009 AA Full accounts made up to 31 December 2008
13 May 2009 MEM/ARTS Memorandum and Articles of Association
06 May 2009 CERTNM Company name changed jubilee debt coalition\certificate issued on 07/05/09
29 Apr 2009 288a Director appointed ms juliette eliane mya daigre
29 Apr 2009 288a Director appointed miss stefanie angela pfeil
29 Apr 2009 288a Director appointed mr michael podmore
29 Apr 2009 288a Director appointed mrs diana hudson
29 Apr 2009 288a Director appointed dr david andrew mcnair
29 Apr 2009 288a Director appointed rev alison geary
29 Apr 2009 288b Appointment terminated director audrey miller
29 Apr 2009 288b Appointment terminated director alexander cobham
29 Apr 2009 288a Director appointed mr roger chisnall
29 Apr 2009 288b Appointment terminated director helen harrison
02 Apr 2009 288b Appointment terminated director ruqayyah collector