Advanced company searchLink opens in new window

MONEY IN ADVANCE LIMITED

Company number 05439855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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