About

Registered Number: 03711687
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: 101-102 Empire Way Business Park Liverpool Road, Burnley, BB12 6HH

 

Founded in 1999, Debt Management Associates Ltd has its registered office in Burnley, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. Debt Management Associates Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIEFER, John W 12 May 1999 19 March 2001 1
KIEM, Brendan 26 July 2001 02 September 2002 1
KOKINOS, George Louis 12 May 1999 19 March 2001 1
ULLMAN, Howard F 12 May 1999 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Susan 12 May 1999 19 March 2001 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 22 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2018
LIQ01 - N/A 22 October 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 10 September 2018
AA01 - Change of accounting reference date 06 September 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 23 June 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 October 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 09 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 24 March 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 10 March 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 29 October 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 06 May 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
RESOLUTIONS - N/A 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 28 July 2008
RESOLUTIONS - N/A 08 November 2007
AA - Annual Accounts 21 October 2007
RESOLUTIONS - N/A 22 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 20 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
AUD - Auditor's letter of resignation 15 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 08 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
RESOLUTIONS - N/A 15 March 2002
363s - Annual Return 15 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
RESOLUTIONS - N/A 13 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 23 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 19 January 2001
225 - Change of Accounting Reference Date 06 April 2000
363s - Annual Return 09 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
MEM/ARTS - N/A 11 November 1999
123 - Notice of increase in nominal capital 11 November 1999
225 - Change of Accounting Reference Date 01 September 1999
287 - Change in situation or address of Registered Office 28 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 19 May 1999
MEM/ARTS - N/A 19 May 1999
123 - Notice of increase in nominal capital 19 May 1999
225 - Change of Accounting Reference Date 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
CERTNM - Change of name certificate 11 May 1999
CERTNM - Change of name certificate 12 April 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2003 Fully Satisfied

N/A

Debenture 08 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.