- Company Overview for MONEY ADVICE CONSULTANCY LTD (08000969)
- Filing history for MONEY ADVICE CONSULTANCY LTD (08000969)
- People for MONEY ADVICE CONSULTANCY LTD (08000969)
- Charges for MONEY ADVICE CONSULTANCY LTD (08000969)
- Insolvency for MONEY ADVICE CONSULTANCY LTD (08000969)
- More for MONEY ADVICE CONSULTANCY LTD (08000969)
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 2017 | CH01 | Director's details changed for Mr Michael Paterson on 20 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from 19 Hough Lane Wilmslow SK9 2LQ to 26 Greek Street Stockport Cheshire SK3 8AB on 21 February 2017 | |
17 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Michael Paterson as a director on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Caren Elizabeth Paterson as a director on 8 July 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Suite 9 Stamford House Northenden Road Sale Cheshire M33 2DH England to 19 Hough Lane Wilmslow SK9 2LQ on 30 November 2015 | |
28 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jun 2015 | AD01 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom to C/O Suite 9 Stamford House Northenden Road Sale Cheshire M33 2DH on 16 June 2015 | |
10 Jun 2015 | CERTNM |
Company name changed mp insolvency LIMITED\certificate issued on 10/06/15
|
|
08 Jun 2015 | TM01 | Termination of appointment of Michael Paterson as a director on 8 June 2015 | |
08 Jun 2015 | AP01 | Appointment of Mrs Caren Elizabeth Paterson as a director on 8 June 2015 | |
08 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 |
Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-21
|
|
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Mar 2012 | NEWINC |
Incorporation
|