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)
06 Nov 2001 288c Director's particulars changed
09 Oct 2001 288c Director's particulars changed
13 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2001 288a New director appointed
10 May 2001 288a New director appointed
10 May 2001 288a New secretary appointed
10 May 2001 288b Director resigned
10 May 2001 288b Director resigned
10 May 2001 288b Director resigned
10 May 2001 288b Secretary resigned
09 May 2001 287 Registered office changed on 09/05/01 from: holgate park york YO26 4GA
09 May 2001 288a New director appointed
23 Apr 2001 287 Registered office changed on 23/04/01 from: westpoint business centre westland square leeds west yorkshire LS11 5SS
04 Apr 2001 AA Accounts for a small company made up to 31 December 2000
12 Mar 2001 363s Return made up to 11/02/01; full list of members
19 Jan 2001 AA Accounts for a small company made up to 31 December 1999
06 Apr 2000 225 Accounting reference date shortened from 30/06/00 to 31/12/99
09 Mar 2000 363s Return made up to 11/02/00; full list of members
19 Nov 1999 88(2)R Ad 27/08/99--------- £ si 40000@1=40000 £ ic 2/40002
11 Nov 1999 MEM/ARTS Memorandum and Articles of Association
11 Nov 1999 123 Nc inc already adjusted 27/08/99
11 Nov 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Nov 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
01 Sep 1999 225 Accounting reference date extended from 31/12/99 to 30/06/00
28 Jun 1999 287 Registered office changed on 28/06/99 from: island cottage forge lane, wike leeds west yorkshire LS17 9JU