- Company Overview for MONEY CONEY HOLDINGS LTD (NI603147)
- Filing history for MONEY CONEY HOLDINGS LTD (NI603147)
- People for MONEY CONEY HOLDINGS LTD (NI603147)
- More for MONEY CONEY HOLDINGS LTD (NI603147)
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) |
---|---|---|---|
26 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2015
|
|
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of Andrew Wilson as a director on 1 June 2015 | |
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
18 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
08 Jun 2012 | CH01 | Director's details changed for Mr James Bradley on 7 June 2012 | |
08 Jun 2012 | CH01 | Director's details changed for Mr Andrew Wilson on 7 June 2012 | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 10 Curr Road Magharafelt Desertmartin Londonderry BT45 5LU Northern Ireland on 9 June 2011 | |
14 Mar 2011 | AA01 | Current accounting period extended from 31 May 2011 to 31 July 2011 | |
14 May 2010 | NEWINC | Incorporation |