- 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) |
---|---|---|---|
19 Nov 2010 | CH01 | Director's details changed for George Samuel Martin on 24 October 2010 | |
19 Nov 2010 | AD02 | Register inspection address has been changed | |
19 Nov 2010 | CH01 | Director's details changed for John Angus William Burns on 24 October 2010 | |
19 Nov 2010 | CH01 | Director's details changed for Henry Eric Boyce on 24 October 2010 | |
19 Nov 2010 | AD01 | Registered office address changed from 24 High Street Portadown Co. Armagh BT62 1HJ on 19 November 2010 | |
07 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 24 October 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Jill Ethel Margaret Magee on 1 April 2008 | |
20 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
30 Oct 2008 | 371S(NI) | 24/10/08 annual return shuttle | |
17 Sep 2008 | AURES(NI) | Auditor resignation | |
28 Jan 2008 | AC(NI) | 31/03/07 annual accts | |
13 Jan 2008 | 296(NI) | Change of dirs/sec | |
31 Oct 2007 | 371S(NI) | 24/10/07 annual return shuttle | |
29 Oct 2006 | 371S(NI) | 24/10/06 annual return shuttle | |
02 Jul 2006 | AC(NI) | 31/03/06 annual accts | |
03 Apr 2006 | 296(NI) | Change of dirs/sec | |
06 Feb 2006 | 295(NI) | Change in sit reg add | |
01 Nov 2005 | 371S(NI) | 24/10/05 annual return shuttle | |
09 Sep 2005 | 296(NI) | Change of dirs/sec | |
22 Jul 2005 | AC(NI) | 31/03/05 annual accts | |
27 Oct 2004 | 371S(NI) | 24/10/04 annual return shuttle | |
29 Sep 2004 | 296(NI) |
Change of dirs/sec
|
|
14 Sep 2004 | CNRES(NI) |
Resolution to change name
|
|
12 Sep 2004 | RESOLUTIONS |
Resolutions
|