Advanced company searchLink opens in new window

MERCHANT CASH ADVANCES LIMITED

Company number 06362655

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)
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
  • GBP 102
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