Based in Manchester, Rg Debt Management Services Ltd was founded on 14 March 2005, it has a status of "Dissolved". The companies directors are listed as Cox, Gregory Francis, Bean, Judith Anne, Broadbent, David Edward Spencer, Gittins, John, Rushent, Paul Julian, Andrews, Matthew, Fraser, Thomas Aird, Waylett, Michael Martin. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Matthew | 01 May 2013 | 08 August 2014 | 1 |
FRASER, Thomas Aird | 01 February 2012 | 24 October 2012 | 1 |
WAYLETT, Michael Martin | 01 February 2012 | 12 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Gregory Francis | 10 August 2017 | - | 1 |
BEAN, Judith Anne | 01 June 2011 | 01 February 2012 | 1 |
BROADBENT, David Edward Spencer | 30 September 2016 | 10 August 2017 | 1 |
GITTINS, John | 08 August 2014 | 30 September 2016 | 1 |
RUSHENT, Paul Julian | 01 February 2012 | 12 July 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 May 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 10 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 October 2018 | |
DS01 - Striking off application by a company | 25 September 2018 | |
AP03 - Appointment of secretary | 14 August 2017 | |
AP01 - Appointment of director | 14 August 2017 | |
PSC01 - N/A | 14 August 2017 | |
TM01 - Termination of appointment of director | 10 August 2017 | |
TM02 - Termination of appointment of secretary | 10 August 2017 | |
PSC07 - N/A | 10 August 2017 | |
CS01 - N/A | 29 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AP03 - Appointment of secretary | 03 October 2016 | |
AP01 - Appointment of director | 03 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AA01 - Change of accounting reference date | 11 September 2015 | |
AR01 - Annual Return | 19 March 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AD01 - Change of registered office address | 08 October 2014 | |
AP03 - Appointment of secretary | 07 October 2014 | |
MR01 - N/A | 03 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 05 January 2014 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AP01 - Appointment of director | 19 September 2013 | |
TM01 - Termination of appointment of director | 19 July 2013 | |
AP01 - Appointment of director | 19 July 2013 | |
TM01 - Termination of appointment of director | 19 July 2013 | |
TM01 - Termination of appointment of director | 19 July 2013 | |
TM02 - Termination of appointment of secretary | 19 July 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 24 December 2012 | |
TM01 - Termination of appointment of director | 02 November 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
CC01 - Notice of restriction on the company's articles | 10 February 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 February 2012 | |
CH01 - Change of particulars for director | 08 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
AP01 - Appointment of director | 08 February 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AP03 - Appointment of secretary | 05 February 2012 | |
TM01 - Termination of appointment of director | 05 February 2012 | |
TM01 - Termination of appointment of director | 05 February 2012 | |
TM02 - Termination of appointment of secretary | 05 February 2012 | |
CH01 - Change of particulars for director | 05 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
CH01 - Change of particulars for director | 08 December 2011 | |
AP03 - Appointment of secretary | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 March 2011 | |
RESOLUTIONS - N/A | 16 March 2011 | |
MEM/ARTS - N/A | 16 March 2011 | |
AP01 - Appointment of director | 11 March 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH03 - Change of particulars for secretary | 07 December 2010 | |
AA - Annual Accounts | 07 December 2010 | |
CH03 - Change of particulars for secretary | 07 December 2010 | |
RESOLUTIONS - N/A | 08 November 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
SH01 - Return of Allotment of shares | 22 June 2010 | |
SH01 - Return of Allotment of shares | 15 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 23 January 2009 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 14 January 2008 | |
353 - Register of members | 07 June 2007 | |
363a - Annual Return | 04 June 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 April 2007 | |
CERTNM - Change of name certificate | 05 March 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363s - Annual Return | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
NEWINC - New incorporation documents | 14 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2014 | Outstanding |
N/A |
Debenture | 14 March 2011 | Fully Satisfied |
N/A |