Advanced company searchLink opens in new window

MOLONEY TECHNOLOGIES LIMITED

Company number 06088573

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)
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
  • GBP 150,794
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
  • GBP 150,794
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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