Advanced company searchLink opens in new window

EXPERT MONEY LIMITED

Company number 05997780

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)
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
  • GBP 1
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