- Company Overview for NORTH EAST MONEY LIMITED (05860257)
- Filing history for NORTH EAST MONEY LIMITED (05860257)
- People for NORTH EAST MONEY LIMITED (05860257)
- More for NORTH EAST MONEY LIMITED (05860257)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2015 | DS01 | Application to strike the company off the register | |
04 Sep 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from Bridgefield House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom on 24 August 2010 | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
23 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
23 Apr 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
24 Nov 2008 | CERTNM | Company name changed hardy couriers LTD\certificate issued on 25/11/08 | |
28 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
28 Aug 2008 | 288a | Director appointed mr david peter wilson | |
28 Aug 2008 | 288a | Secretary appointed mr david peter wilson | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
03 Jul 2008 | 288b | Appointment terminated director duport director LIMITED | |
03 Jul 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
17 Jul 2007 | AA | Accounts for a dormant company made up to 30 June 2007 |