- Company Overview for MONEY SAVER (UK) LIMITED (05048555)
- Filing history for MONEY SAVER (UK) LIMITED (05048555)
- People for MONEY SAVER (UK) LIMITED (05048555)
- More for MONEY SAVER (UK) LIMITED (05048555)
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) |
---|---|---|---|
30 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2013 | AR01 |
Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-05-23
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
08 Jun 2012 | AD01 | Registered office address changed from Basement the Exchange Building Adelaide Street Swansea SA1 1SH Wales on 8 June 2012 | |
22 May 2012 | AD01 | Registered office address changed from the Business Centre 1-5 Peniel Green Road Llansamlet Swansea SA7 9AP Wales on 22 May 2012 | |
22 May 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from C/O the Business Centre 132 Samlet Road Swansea Enterprise Park Swansea SA7 9AF Wales on 22 May 2012 | |
07 Feb 2012 | TM01 | Termination of appointment of Victoria Skivington as a director | |
07 Feb 2012 | AP01 | Appointment of Mr Andrew Degorski as a director | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Paul Guest as a director | |
19 Oct 2011 | DS02 | Withdraw the company strike off application | |
05 Jul 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
04 Jul 2011 | TM02 | Termination of appointment of Miriam Oates as a secretary | |
28 Jun 2011 | AP01 | Appointment of Miss Victoria Skivington as a director | |
28 Jun 2011 | AD01 | Registered office address changed from 143a Stephen Hughes Partnership Union Street Oldham OL1 1TE on 28 June 2011 | |
21 Apr 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2010 | DS01 | Application to strike the company off the register | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 May 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders |