- Company Overview for MERCHANT CASH ADVANCES LIMITED (06362655)
- Filing history for MERCHANT CASH ADVANCES LIMITED (06362655)
- People for MERCHANT CASH ADVANCES LIMITED (06362655)
- More for MERCHANT CASH ADVANCES LIMITED (06362655)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Jul 2012 | CONNOT | Change of name notice | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Sep 2011 | AR01 |
Annual return made up to 6 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
16 Nov 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr David Charles Dixey on 6 September 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Laurence Stephen Tomei on 28 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Mr Laurence Stephen Tomei on 28 June 2010 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
24 Dec 2009 | CH03 | Secretary's details changed for Mr Laurence Stephen Tomei on 17 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Mr Laurence Stephen Tomei on 17 December 2009 | |
08 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from ebenezer house poole rd bournemouth BH2 5QJ | |
03 Jun 2009 | AA | Accounts made up to 30 September 2008 | |
12 May 2009 | 363a | Return made up to 06/09/08; full list of members | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / laurence tomei / 18/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: beechwood house, now: huntly road; Area was: 32 talbot avenue, now: ; Post Code was: BH3 7HZ, now: BH3 7HF; Country was: , now: U.K. | |
17 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | 288a | Director appointed david charles dixey | |
23 Dec 2008 | 288b | Appointment Terminated Director phillip erwin | |
19 Nov 2008 | CERTNM | Company name changed right 2 own LIMITED\certificate issued on 20/11/08 | |
06 Sep 2007 | 288b | Secretary resigned | |
06 Sep 2007 | NEWINC | Incorporation |