- Company Overview for MONEY MATTERS (CAMBRIDGE) LIMITED (07107812)
- Filing history for MONEY MATTERS (CAMBRIDGE) LIMITED (07107812)
- People for MONEY MATTERS (CAMBRIDGE) LIMITED (07107812)
- More for MONEY MATTERS (CAMBRIDGE) LIMITED (07107812)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2011 | DS01 | Application to strike the company off the register | |
20 Apr 2011 | AP03 | Appointment of David Anthony Jones as a secretary | |
25 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | CONNOT | Change of name notice | |
13 Jan 2011 | AR01 |
Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
13 Jan 2011 | CH01 | Director's details changed for Mr Adrian Francis John Atkinson on 13 January 2011 | |
30 Mar 2010 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom on 30 March 2010 | |
01 Feb 2010 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary | |
18 Dec 2009 | AP04 | Appointment of Jordan Company Secretaries Limited as a secretary | |
17 Dec 2009 | NEWINC | Incorporation |