- Company Overview for EXPERT MONEY LIMITED (05997780)
- Filing history for EXPERT MONEY LIMITED (05997780)
- People for EXPERT MONEY LIMITED (05997780)
- More for EXPERT MONEY LIMITED (05997780)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2010 | AR01 |
Annual return made up to 14 November 2010 with full list of shareholders
Statement of capital on 2010-12-11
|
|
22 Jan 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr John Richard O'brien on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Mr Bryan Harvey Irving on 1 October 2009 | |
04 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 May 2009 | 288a | Director appointed mr john richard o'brien | |
24 Apr 2009 | CERTNM | Company name changed credit control manager LIMITED\certificate issued on 27/04/09 | |
20 Jan 2009 | 363a | Return made up to 14/11/08; full list of members | |
20 Jan 2009 | 288c | Director's Change of Particulars / bryan irving / 31/10/2007 / HouseName/Number was: , now: 30; Street was: apartment 11 norton hall, now: wellington drive; Area was: the green, norton, now: wynyard; Post Town was: teeside, now: billingham; Region was: , now: cleveland; Post Code was: TS20 1GD, now: TS22 5QJ; Country was: , now: united kingdom | |
11 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
09 Sep 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
08 May 2008 | MA | Memorandum and Articles of Association | |
19 Apr 2008 | CERTNM | Company name changed compensation care line LIMITED\certificate issued on 23/04/08 | |
03 Jan 2008 | 363a | Return made up to 14/11/07; full list of members | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 12 york place leeds west yorkshire LS1 2DS | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288a | New secretary appointed |