- Company Overview for MONEY MATTERS (NI) LIMITED (NI048434)
- Filing history for MONEY MATTERS (NI) LIMITED (NI048434)
- People for MONEY MATTERS (NI) LIMITED (NI048434)
- More for MONEY MATTERS (NI) LIMITED (NI048434)
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) |
---|---|---|---|
27 Nov 2015 | AD01 | Registered office address changed from 24 High Street Portadown Craigavon County Armagh BT62 1HJ to 24 High Street Portadown Craigavon County Armagh BT62 1HJ on 27 November 2015 | |
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Nov 2014 | AR01 | Annual return made up to 24 October 2014 no member list | |
24 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Jill Magee as a director | |
30 Oct 2013 | AR01 | Annual return made up to 24 October 2013 no member list | |
26 Apr 2013 | AP01 | Appointment of Mr Gary Mark Gordon Burns as a director | |
25 Apr 2013 | TM01 | Termination of appointment of John Burns as a director | |
31 Oct 2012 | AR01 | Annual return made up to 24 October 2012 no member list | |
31 Oct 2012 | AP03 | Appointment of Mr Rupert Palmer Pinion as a secretary | |
31 Oct 2012 | TM02 | Termination of appointment of Jill Magee as a secretary | |
29 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 no member list | |
02 Nov 2011 | CH01 | Director's details changed for Mr George Samuel Martin on 24 October 2011 | |
02 Nov 2011 | AD04 | Register(s) moved to registered office address | |
24 Aug 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
16 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
23 Nov 2010 | AP03 | Appointment of Mrs Jill Ethel Margaret Magee as a secretary | |
23 Nov 2010 | TM02 | Termination of appointment of Henry Boyce as a secretary | |
19 Nov 2010 | AR01 | Annual return made up to 24 October 2010 no member list | |
19 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Nov 2010 | CH01 | Director's details changed for Mr Rupert Palmer Pinion on 24 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Stephen Karl Allen on 24 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Jill Ethel Margaret Magee on 24 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for David Adams on 24 October 2010 |