- Company Overview for MOLONEY TECHNOLOGIES LIMITED (06088573)
- Filing history for MOLONEY TECHNOLOGIES LIMITED (06088573)
- People for MOLONEY TECHNOLOGIES LIMITED (06088573)
- Charges for MOLONEY TECHNOLOGIES LIMITED (06088573)
- More for MOLONEY TECHNOLOGIES LIMITED (06088573)
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) |
---|---|---|---|
17 Jun 2016 | MR01 | Registration of charge 060885730005, created on 14 June 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mr David Henry Barnaby Burgess on 4 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
08 Apr 2016 | TM01 | Termination of appointment of Paul Vandrill as a director on 31 March 2016 | |
05 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
29 Jan 2016 | AD01 | Registered office address changed from 2nd Floor Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN to C/O Hattington Capital 22 Old Burlington Street 4th Floor London W1S 2JJ on 29 January 2016 | |
20 Nov 2015 | AP01 | Appointment of Mr Jason Mcburnie as a director on 28 October 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
09 Mar 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Frederick Matthew Goltz on 31 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Ms Jamie Nicole Ousman on 31 December 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Matthew Charles Carr as a director on 26 August 2014 | |
04 Nov 2014 | AP01 | Appointment of Ms Jamie Nicole Ousman as a director on 26 August 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Frederick Matthew Goltz as a director on 26 August 2014 | |
03 Nov 2014 | AP01 | Appointment of David Henry Barnaby Burgess as a director on 26 August 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of John Robert Mccormick as a director on 26 August 2014 | |
03 Nov 2014 | TM02 | Termination of appointment of Paul Vandrill as a secretary on 26 August 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Graham Lee as a director on 26 August 2014 | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Sep 2014 | SH08 | Change of share class name or designation | |
04 Sep 2014 | CC04 | Statement of company's objects | |
03 Sep 2014 | MR01 | Registration of charge 060885730004, created on 26 August 2014 | |
01 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
01 Sep 2014 | MR04 | Satisfaction of charge 2 in full |