Advanced company searchLink opens in new window

DEBT MANAGEMENT ASSOCIATES LIMITED

Company number 03711687

Filter by category

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)
07 Aug 2014 AP01 Appointment of Lord Toby Harris as a director on 7 July 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 65,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Gallery House the Headrow Leeds LS1 5RD England on 19 February 2013
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of a director
20 Feb 2012 TM01 Termination of appointment of Ian Mcginty as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AP01 Appointment of Lord Charles Spencer Churchill as a director
24 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
10 Mar 2011 AD01 Registered office address changed from West Point Westland Square Leeds West Yorkshire LS11 5SS on 10 March 2011
17 Jan 2011 TM01 Termination of appointment of Steven Newcombe as a director
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 AP01 Appointment of Mrs Samantha Poole as a director
06 May 2010 AP01 Appointment of Mr Ian Hugh Mcginty as a director
26 Apr 2010 AA Total exemption small company accounts made up to 31 December 2008
26 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Michael Land on 11 February 2010
23 Jun 2009 288b Appointment terminated director and secretary ian mcginty
23 Jun 2009 288a Director appointed steven lee newcombe
23 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2009 363a Return made up to 11/02/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007