Credit Agreement Ltd was founded on 02 May 2008 and has its registered office in Bolton. We don't currently know the number of employees at this organisation. Credit Agreement Ltd has 4 directors.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUTTON, Paul | 07 October 2010 | - | 1 |
THOMPSON, Simon | 30 July 2013 | - | 1 |
FEARON, Samanatha Louise | 02 February 2011 | 30 July 2013 | 1 |
RWL REGISTRARS LIMITED | 02 May 2008 | 01 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2019 | |
LIQ14 - N/A | 25 September 2019 | |
LIQ03 - N/A | 24 October 2018 | |
LIQ03 - N/A | 22 November 2017 | |
AD01 - Change of registered office address | 18 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 October 2016 | |
2.24B - N/A | 20 September 2016 | |
2.34B - N/A | 20 September 2016 | |
2.24B - N/A | 25 July 2016 | |
2.31B - N/A | 17 November 2015 | |
2.24B - N/A | 13 April 2015 | |
2.31B - N/A | 13 April 2015 | |
2.24B - N/A | 12 November 2014 | |
2.23B - N/A | 20 June 2014 | |
2.17B - N/A | 29 May 2014 | |
AD01 - Change of registered office address | 14 April 2014 | |
2.12B - N/A | 08 April 2014 | |
AD01 - Change of registered office address | 17 January 2014 | |
RESOLUTIONS - N/A | 07 November 2013 | |
SH01 - Return of Allotment of shares | 07 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AP03 - Appointment of secretary | 31 July 2013 | |
TM02 - Termination of appointment of secretary | 30 July 2013 | |
CH03 - Change of particulars for secretary | 30 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
CH01 - Change of particulars for director | 08 February 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 31 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 18 March 2011 | |
AD01 - Change of registered office address | 15 March 2011 | |
TM02 - Termination of appointment of secretary | 11 March 2011 | |
AP03 - Appointment of secretary | 11 March 2011 | |
TM02 - Termination of appointment of secretary | 04 March 2011 | |
AP03 - Appointment of secretary | 07 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
TM02 - Termination of appointment of secretary | 07 June 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AA - Annual Accounts | 22 September 2009 | |
225 - Change of Accounting Reference Date | 18 September 2009 | |
363a - Annual Return | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
RESOLUTIONS - N/A | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 2008 | |
RESOLUTIONS - N/A | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 02 May 2008 | |
NEWINC - New incorporation documents | 02 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 July 2011 | Outstanding |
N/A |