Company NameRg Debt Management Services Limited
Company StatusDissolved
Company Number05391994
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameFLM 005 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Francis Cox
Date of BirthMay 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameMr Gregory Francis Cox
StatusClosed
Appointed10 August 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 28 May 2019)
RoleCompany Director
Correspondence Address100 Talbot Road
Old Trafford
Manchester
M16 0PG
Secretary NameCatriona Allyson Patterson
NationalityBritish
StatusResigned
Appointed03 October 2005(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Correspondence AddressWalton House
56-58 Richmond Hill
Bournemouth
BH2 6EX
Director NameJames Benamor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton House
56-58 Richmond Hill
Bournemouth
BH2 6EX
Director NameMr Anthony Jackson Vickery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton House 56-58 Richmond Hill
Bournemouth
Dorset
BH2 6EX
Director NameMr Trevor Alan Light
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Mark Allan Robins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(5 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalton House
56-58 Richmond Hill
Bournemouth
BH2 6EX
Secretary NameMrs Judith Anne Bean
StatusResigned
Appointed01 June 2011(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressWalton House
56-58 Richmond Hill
Bournemouth
BH2 6EX
Director NameMr Paul Julian Rushent
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Michael Martin Waylett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Michael John Tait
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Secretary NameMr Paul Julian Rushent
StatusResigned
Appointed01 February 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Matthew Andrews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Graeme Nicholas Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr Gavin Miller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(8 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 3 & 4 Richmond House
Richmond Hill
Bournemouth
Dorset
BH2 6EZ
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
Lancashire
PR7 4EX
Director NameMr Christopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairclough House Church Street
Adlington
Chorley
Lancashire
PR7 4EX
Secretary NameMr John Gittins
StatusResigned
Appointed08 August 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Chorley
Lancashire
PR7 4EX
Director NameMr David Edward Spencer Broadbent
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Secretary NameMr David Edward Spencer Broadbent
StatusResigned
Appointed30 September 2016(11 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Correspondence AddressFairclough House Church Street
Adlington
Chorley
PR7 4EX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameFinancial Processing UK Ltd (Corporation)
StatusResigned
Appointed20 April 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2007)
Correspondence Address16 Bourne Court
Bourne Avenue
Bournemouth
Dorset
BH2 6DT

Contact

Websitelawrencecharlton.co.uk
Telephone0800 9546209
Telephone regionFreephone

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Debt Line Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,008,119
Gross Profit£3,535,219
Net Worth£878,451
Cash£2,617,915
Current Liabilities£2,126,119

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 August 2014Delivered on: 3 September 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: 4.6 the domain names, the patents, the trademarks and all other licences and patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them;.
Outstanding
14 March 2011Delivered on: 21 March 2011
Satisfied on: 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and each present or future member of the group to the chargee (security trustee) and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018Application to strike the company off the register (3 pages)
14 August 2017Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
14 August 2017Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 (2 pages)
14 August 2017Notification of Gregory Francis Cox as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page)
10 August 2017Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 (1 page)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
10 January 2017Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of John Gittins as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Anthony Gittins as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 (2 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
4 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(5 pages)
17 December 2015Full accounts made up to 31 December 2014 (16 pages)
17 December 2015Full accounts made up to 31 December 2014 (16 pages)
11 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10,000
(5 pages)
8 October 2014Full accounts made up to 31 March 2014 (21 pages)
8 October 2014Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Suites 3 & 4 Richmond House Richmond Hill Bournemouth Dorset BH2 6EZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 October 2014 (1 page)
8 October 2014Full accounts made up to 31 March 2014 (21 pages)
7 October 2014Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages)
7 October 2014Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages)
7 October 2014Appointment of Mr John Gittins as a secretary on 8 August 2014 (2 pages)
3 September 2014Registration of charge 053919940002, created on 29 August 2014 (5 pages)
3 September 2014Registration of charge 053919940002, created on 29 August 2014 (5 pages)
28 August 2014Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages)
28 August 2014Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages)
28 August 2014Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Graeme Nicholas Scott as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Gavin Miller as a director on 8 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Andrews as a director on 8 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Moat as a director on 8 August 2014 (2 pages)
28 August 2014Appointment of Mr John Anthony Gittins as a director on 8 August 2014 (2 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
19 September 2013Termination of appointment of Michael Tait as a director (1 page)
19 September 2013Appointment of Mr Gavin Miller as a director (2 pages)
19 September 2013Appointment of Mr Gavin Miller as a director (2 pages)
19 September 2013Termination of appointment of Michael Tait as a director (1 page)
19 July 2013Termination of appointment of Paul Rushent as a secretary (1 page)
19 July 2013Termination of appointment of Trevor Light as a director (1 page)
19 July 2013Termination of appointment of Michael Waylett as a director (1 page)
19 July 2013Termination of appointment of Trevor Light as a director (1 page)
19 July 2013Termination of appointment of Paul Rushent as a director (1 page)
19 July 2013Termination of appointment of Paul Rushent as a director (1 page)
19 July 2013Appointment of Mr Graeme Nicholas Scott as a director (2 pages)
19 July 2013Appointment of Mr Graeme Nicholas Scott as a director (2 pages)
19 July 2013Termination of appointment of Michael Waylett as a director (1 page)
19 July 2013Termination of appointment of Paul Rushent as a secretary (1 page)
21 May 2013Appointment of Mr Matthew Andrews as a director (2 pages)
21 May 2013Appointment of Mr Matthew Andrews as a director (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 December 2012Full accounts made up to 31 March 2012 (18 pages)
2 November 2012Termination of appointment of Thomas Fraser as a director (1 page)
2 November 2012Termination of appointment of Thomas Fraser as a director (1 page)
23 July 2012Appointment of Mr Michael Waylett as a director (2 pages)
23 July 2012Appointment of Mr Michael Waylett as a director (2 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Mr Michael John Tait as a director (2 pages)
27 February 2012Appointment of Mr Michael John Tait as a director (2 pages)
10 February 2012Notice of Restriction on the Company's Articles (2 pages)
10 February 2012Particulars of variation of rights attached to shares (2 pages)
10 February 2012Notice of Restriction on the Company's Articles (2 pages)
10 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise confilct of interest 31/01/2012
(16 pages)
10 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorise confilct of interest 31/01/2012
(16 pages)
10 February 2012Particulars of variation of rights attached to shares (2 pages)
8 February 2012Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages)
8 February 2012Appointment of Mr Thomas Aird Fraser as a director (2 pages)
8 February 2012Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Appointment of Mr Thomas Aird Fraser as a director (2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Director's details changed for Trevor Alan Light on 1 February 2012 (2 pages)
6 February 2012Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page)
6 February 2012Appointment of Mr Paul Julian Rushent as a director (2 pages)
6 February 2012Appointment of Mr Michael Martin Waylett as a director (2 pages)
6 February 2012Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page)
6 February 2012Appointment of Mr Michael Martin Waylett as a director (2 pages)
6 February 2012Appointment of Mr Paul Julian Rushent as a director (2 pages)
6 February 2012Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX on 6 February 2012 (1 page)
5 February 2012Termination of appointment of James Benamor as a director (1 page)
5 February 2012Termination of appointment of James Benamor as a director (1 page)
5 February 2012Termination of appointment of Mark Robins as a director (1 page)
5 February 2012Appointment of Mr Paul Julian Rushent as a secretary (1 page)
5 February 2012Termination of appointment of Judith Bean as a secretary (1 page)
5 February 2012Termination of appointment of Mark Robins as a director (1 page)
5 February 2012Appointment of Mr Paul Julian Rushent as a secretary (1 page)
5 February 2012Termination of appointment of Judith Bean as a secretary (1 page)
5 January 2012Director's details changed for James Benamor on 3 January 2012 (2 pages)
5 January 2012Director's details changed for James Benamor on 3 January 2012 (2 pages)
5 January 2012Director's details changed for James Benamor on 3 January 2012 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 January 2012Full accounts made up to 31 March 2011 (14 pages)
8 December 2011Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages)
8 December 2011Director's details changed for Trevor Alan Franckeiss on 8 December 2011 (2 pages)
15 June 2011Appointment of Mrs Judith Anne Bean as a secretary (1 page)
15 June 2011Appointment of Mrs Judith Anne Bean as a secretary (1 page)
15 June 2011Termination of appointment of Catriona Patterson as a secretary (1 page)
15 June 2011Termination of appointment of Catriona Patterson as a secretary (1 page)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2011Memorandum and Articles of Association (19 pages)
16 March 2011Memorandum and Articles of Association (19 pages)
11 March 2011Appointment of Mr Mark Allan Robins as a director (2 pages)
11 March 2011Appointment of Mr Mark Allan Robins as a director (2 pages)
4 January 2011Director's details changed for James Benamor on 23 December 2010 (2 pages)
4 January 2011Director's details changed for James Benamor on 23 December 2010 (2 pages)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2010Termination of appointment of Anthony Vickery as a director (1 page)
28 July 2010Termination of appointment of Anthony Vickery as a director (1 page)
22 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 10,000
(3 pages)
22 June 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 10,000
(3 pages)
6 April 2010Director's details changed for James Benamor on 1 March 2010 (2 pages)
6 April 2010Director's details changed for James Benamor on 1 March 2010 (2 pages)
6 April 2010Director's details changed for James Benamor on 1 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Anthony Jackson Vickery as a director (3 pages)
4 March 2010Appointment of Trevor Alan Franckeiss as a director (3 pages)
4 March 2010Appointment of Anthony Jackson Vickery as a director (3 pages)
4 March 2010Appointment of Trevor Alan Franckeiss as a director (3 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 June 2009Return made up to 17/03/09; full list of members (3 pages)
8 June 2009Return made up to 17/03/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 March 2008Return made up to 17/03/08; full list of members (6 pages)
27 March 2008Return made up to 17/03/08; full list of members (6 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Location of register of members (1 page)
4 June 2007Return made up to 14/03/07; full list of members (2 pages)
4 June 2007Return made up to 14/03/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ (1 page)
23 May 2007Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ (1 page)
14 April 2007New director appointed (1 page)
14 April 2007New director appointed (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
5 March 2007Company name changed flm 005 LTD\certificate issued on 05/03/07 (2 pages)
5 March 2007Company name changed flm 005 LTD\certificate issued on 05/03/07 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 August 2006Return made up to 14/03/06; full list of members (6 pages)
16 August 2006Return made up to 14/03/06; full list of members (6 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 March 2005Incorporation (13 pages)
14 March 2005Incorporation (13 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)