- Company Overview for MY MONEY MANAGEMENT LTD (07392309)
- Filing history for MY MONEY MANAGEMENT LTD (07392309)
- People for MY MONEY MANAGEMENT LTD (07392309)
- More for MY MONEY MANAGEMENT LTD (07392309)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
30 Sep 2016 | AA | Micro company accounts made up to 30 November 2015 | |
09 Sep 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mrs Diane Wade on 16 April 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 112 Urmston Lane Stretford Manchester M32 9BQ on 16 April 2015 | |
12 Jun 2014 | AA | Micro company accounts made up to 30 November 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Jan 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 30 November 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Guy Mackenzie as a director | |
23 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
23 Oct 2013 | CH01 | Director's details changed for Mr Guy Mackenzie on 30 May 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Nicholas Zapolski as a director | |
06 Jun 2013 | AD01 | Registered office address changed from 112 Urmston Lane Stretford Manchester M32 9BQ on 6 June 2013 | |
13 May 2013 | AP01 | Appointment of Diane Wade as a director | |
13 May 2013 | AP01 | Appointment of Mr Nicholas Zapolski as a director | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
21 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Apr 2012 | CERTNM |
Company name changed rent assist LIMITED\certificate issued on 25/04/12
|