- Company Overview for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Filing history for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- People for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Charges for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- Insolvency for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
- More for GAINSBOROUGH FINANCIAL SOLUTIONS LIMITED (04961476)
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) |
---|---|---|---|
06 Jan 2014 | CH01 | Director's details changed for Paul Simon Michael Plagerson on 31 May 2012 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from Gainsborough House 15a High Street Harpenden Herts AL5 2RT on 16 November 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Feb 2012 | CERTNM |
Company name changed moneyplus 2000 LIMITED\certificate issued on 02/02/12
|
|
02 Feb 2012 | CONNOT | Change of name notice | |
04 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
04 Jan 2012 | SH03 | Purchase of own shares. | |
02 Dec 2011 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom on 2 December 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
07 Feb 2011 | AP01 | Appointment of Ian Geoffrey Garrick as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Robert Harris as a director | |
23 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Paul Simon Michael Plagerson on 1 November 2010 | |
23 Nov 2010 | CH03 | Secretary's details changed for Paul Simon Michael Plagerson on 1 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Robert Noel Harris on 1 November 2010 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
22 Feb 2010 | SH08 | Change of share class name or designation | |
27 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
18 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders |