- Company Overview for MAULEVERER MONEY MANAGEMENT LIMITED (02166924)
- Filing history for MAULEVERER MONEY MANAGEMENT LIMITED (02166924)
- People for MAULEVERER MONEY MANAGEMENT LIMITED (02166924)
- Charges for MAULEVERER MONEY MANAGEMENT LIMITED (02166924)
- More for MAULEVERER MONEY MANAGEMENT LIMITED (02166924)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
19 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
19 Mar 2021 | MR04 | Satisfaction of charge 021669240004 in full | |
19 Mar 2021 | MR04 | Satisfaction of charge 021669240003 in full | |
22 Feb 2021 | SH19 |
Statement of capital on 22 February 2021
|
|
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | SH20 | Statement by Directors | |
22 Feb 2021 | CAP-SS | Solvency Statement dated 08/02/21 | |
09 Dec 2020 | AA | Full accounts made up to 5 April 2020 | |
16 Nov 2020 | MR01 | Registration of charge 021669240004, created on 13 November 2020 | |
30 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2020 | MA | Memorandum and Articles of Association | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
04 Feb 2020 | MR01 | Registration of charge 021669240003, created on 27 January 2020 | |
31 Jan 2020 | MR04 | Satisfaction of charge 021669240002 in full | |
20 Dec 2019 | AA | Full accounts made up to 5 April 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
29 Jan 2019 | AP01 | Appointment of Mr Philip Patient as a director on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Ross Hamilton Ibbotson as a director on 29 January 2019 | |
16 Nov 2018 | AA01 | Current accounting period extended from 31 October 2018 to 5 April 2019 | |
18 Oct 2018 | PSC05 | Change of details for Generic Financial Management Plc as a person with significant control on 17 October 2018 | |
16 Oct 2018 | AP03 | Appointment of Mr Lee Anthony Robert Paris as a secretary on 1 October 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from The Old Church 48 Verulam Road St Albans Herts AL3 4DH to Russell House 140 High Street Edgware HA8 7LW on 4 October 2018 |