- Company Overview for MONEYGATE WEALTH MANAGEMENT LTD (02067302)
- Filing history for MONEYGATE WEALTH MANAGEMENT LTD (02067302)
- People for MONEYGATE WEALTH MANAGEMENT LTD (02067302)
- Charges for MONEYGATE WEALTH MANAGEMENT LTD (02067302)
- More for MONEYGATE WEALTH MANAGEMENT LTD (02067302)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2014 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
20 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2011 | CH04 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
16 Dec 2011 | CH04 | Secretary's details changed for Moneygate Direct Limited on 24 March 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from , Kensington Centre 66 Hammersmith Road, London, W14 8UD on 24 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
19 Jul 2010 | CERTNM |
Company name changed beacon asset management LIMITED\certificate issued on 19/07/10
|
|
19 Jul 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | AP01 | Appointment of Mr Lee Graham Hartley as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Dennis Lee Reed as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Alexander Hugh Edward Campbell as a director | |
16 Jun 2010 | AP04 | Appointment of Moneygate Direct Limited as a secretary | |
16 Jun 2010 | AD01 | Registered office address changed from , One, Globeside, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ on 16 June 2010 | |
16 Jun 2010 | TM01 |
Termination of appointment of a director
|
|
16 Jun 2010 | TM01 |
Termination of appointment of a director
|
|
16 Jun 2010 | TM01 |
Termination of appointment of a director
|