Advanced company searchLink opens in new window

RG DEBT MANAGEMENT SERVICES LIMITED

Company number 05391994

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)
22 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 10,000
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 2
06 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for James Benamor on 1 March 2010
04 Mar 2010 AP01 Appointment of Anthony Jackson Vickery as a director
04 Mar 2010 AP01 Appointment of Trevor Alan Franckeiss as a director
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
08 Jun 2009 363a Return made up to 17/03/09; full list of members
23 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
27 Mar 2008 363a Return made up to 17/03/08; full list of members
14 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
07 Jun 2007 353 Location of register of members
04 Jun 2007 363a Return made up to 14/03/07; full list of members
23 May 2007 287 Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ
14 Apr 2007 288a New director appointed
14 Apr 2007 288b Director resigned
05 Mar 2007 CERTNM Company name changed flm 005 LTD\certificate issued on 05/03/07
22 Nov 2006 AA Accounts for a dormant company made up to 31 March 2006
16 Aug 2006 363s Return made up to 14/03/06; full list of members
11 Oct 2005 288a New secretary appointed
26 Apr 2005 288a New director appointed
14 Mar 2005 288b Secretary resigned
14 Mar 2005 288b Director resigned
14 Mar 2005 NEWINC Incorporation