Advanced company searchLink opens in new window

MONEYEXPERT HOLDINGS LIMITED

Company number 06526363

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)
07 Apr 2010 AA Group of companies' accounts made up to 31 May 2009
08 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Will Griffith on 6 March 2010
08 Mar 2010 CH01 Director's details changed for Nigel Warr on 6 March 2010
22 Jan 2010 TM01 Termination of appointment of Christopher Marshall as a director
04 Nov 2009 AA01 Current accounting period shortened from 31 May 2010 to 31 December 2009
04 Nov 2009 CH03 Secretary's details changed for Michael Rowe on 26 October 2009
04 Nov 2009 CH01 Director's details changed for Michael Rowe on 26 October 2009
18 Aug 2009 SA Statement of affairs
18 Aug 2009 88(2) Ad 20/07/09\gbp si 347295@0.01=3472.95\gbp ic 35046.9/38519.85\
03 Aug 2009 88(2) Ad 20/07/09\gbp si 252636@0.01=2526.36\gbp ic 32520.54/35046.9\
03 Aug 2009 123 Nc inc already adjusted 20/07/09
01 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2009 363a Return made up to 06/03/09; full list of members
12 Jun 2009 288c Director and secretary's change of particulars / michael rowe / 06/03/2009
12 Jun 2009 225 Accounting reference date extended from 31/03/2009 to 31/05/2009
24 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2009 288a Director appointed christopher p marshall
18 Feb 2009 288b Appointment terminated director iain shovlin
03 Dec 2008 288a Secretary appointed michael rowe
03 Dec 2008 288b Appointment terminated secretary paul miller
03 Oct 2008 288b Appointment terminated secretary michael rowe
03 Oct 2008 288a Secretary appointed paul robert miller
02 Sep 2008 288a Secretary appointed michael rowe
02 Sep 2008 287 Registered office changed on 02/09/2008 from one south place london EC2M 2WG