- Company Overview for MONEYPLUS HOLDINGS LIMITED (07580434)
- Filing history for MONEYPLUS HOLDINGS LIMITED (07580434)
- People for MONEYPLUS HOLDINGS LIMITED (07580434)
- Charges for MONEYPLUS HOLDINGS LIMITED (07580434)
- More for MONEYPLUS HOLDINGS LIMITED (07580434)
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) |
---|---|---|---|
22 Jun 2011 | AP01 | Appointment of Edmund Fazakerley as a director | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 3 June 2011
|
|
15 Jun 2011 | AP01 | Appointment of Beth Houghten as a director | |
15 Jun 2011 | AP01 | Appointment of Stephen Mark Quinn as a director | |
15 Jun 2011 | AP01 | Appointment of Miss Lorraine O'toole as a director | |
11 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2011 | CERTNM |
Company name changed ensco 843 LIMITED\certificate issued on 03/06/11
|
|
31 May 2011 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31 May 2011 | |
31 May 2011 | AP01 | Appointment of Mr Christopher Davis as a director | |
31 May 2011 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
27 May 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 August 2011 | |
27 May 2011 | TM01 | Termination of appointment of Hbjgw Incorporations Limited as a director | |
27 May 2011 | TM01 | Termination of appointment of Michael Ward as a director | |
27 May 2011 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
27 May 2011 | CONNOT | Change of name notice | |
28 Mar 2011 | NEWINC |
Incorporation
|