- Company Overview for MONEYBARN GROUP LIMITED (04525773)
- Filing history for MONEYBARN GROUP LIMITED (04525773)
- People for MONEYBARN GROUP LIMITED (04525773)
- Charges for MONEYBARN GROUP LIMITED (04525773)
- More for MONEYBARN GROUP LIMITED (04525773)
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) |
---|---|---|---|
21 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Mr James Robert Crosby on 6 June 2013 | |
04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Sir James Robert Crosby on 20 September 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
01 May 2012 | AP03 | Appointment of Simon David Kelway Law as a secretary | |
01 May 2012 | AP01 | Appointment of Simon David Kelway Law as a director | |
01 May 2012 | TM01 | Termination of appointment of Anthony Gourlay as a director | |
01 May 2012 | TM02 | Termination of appointment of Anthony Gourlay as a secretary | |
07 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
08 Aug 2011 | CERTNM |
Company name changed duncton contracts LIMITED\certificate issued on 08/08/11
|
|
08 Aug 2011 | CONNOT | Change of name notice | |
21 Jul 2011 | AP01 | Appointment of Sir James Robert Crosby as a director | |
06 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
30 Nov 2010 | MEM/ARTS | Memorandum and Articles of Association | |
30 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Nov 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 | |
19 Nov 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
29 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
04 Sep 2009 | 288c | Director's change of particulars / peter minter / 04/09/2009 |