- Company Overview for MONEY IN ADVANCE LIMITED (05439855)
- Filing history for MONEY IN ADVANCE LIMITED (05439855)
- People for MONEY IN ADVANCE LIMITED (05439855)
- Charges for MONEY IN ADVANCE LIMITED (05439855)
- Insolvency for MONEY IN ADVANCE LIMITED (05439855)
- More for MONEY IN ADVANCE LIMITED (05439855)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | 1.4 | Notice of completion of voluntary arrangement | |
28 Jul 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 | |
11 Jul 2014 | TM01 | Termination of appointment of Daryl Thorpe as a director | |
27 Jun 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Jun 2014 | AD01 | Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 19 June 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
20 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | TM01 | Termination of appointment of Danny Girnun as a director | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | TM01 | Termination of appointment of Gregory Kinross as a director | |
22 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Jan 2013 | TM01 | Termination of appointment of Dov Girnun as a director | |
03 Dec 2012 | AP01 | Appointment of Mr Daryl Michael Thorpe as a director | |
13 Aug 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
15 Mar 2012 | AD01 | Registered office address changed from St Johns Court Wiltell Road Staffordshire Lichfield WS14 9DS United Kingdom on 15 March 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 6Th Floor 25 Park Lane London W1K 1RA United Kingdom on 9 March 2012 | |
23 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Feb 2012 | AD01 | Registered office address changed from Northside House, Mount Pleasant Barnet Herts EN4 9EE on 6 February 2012 | |
06 Feb 2012 | AP01 | Appointment of Mr Dov Warren Girnun as a director |