Advanced company searchLink opens in new window

CASH MONEY LIMITED

Company number SC308237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2010 AD01 Registered office address changed from 23R High Street Kirkcaldy Fife KY1 1NR on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Scott Clark on 1 October 2009
11 Jan 2010 AA Accounts for a dormant company made up to 30 September 2008
31 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 288b Appointment Terminated Secretary derek brady
04 Mar 2009 287 Registered office changed on 04/03/2009 from, c/o brady legal, suite 2, 4 lomond business park, baltimore road, glenrothes, fife, KY6 2SU
04 Mar 2009 288a Director appointed scott clark
04 Mar 2009 288b Appointment Terminated Director nadeem siddique
19 Jan 2009 288c Secretary's Change of Particulars / derek brady / 14/01/2009 / Street was: 20 leslie mains, now: redwells manse; Area was: leslie, now: 2 tedwells road; Post Town was: glenrothes, now: kinglassie; Post Code was: KY6 3FB, now: KY5 0YH
19 Jan 2009 363a Return made up to 07/09/08; no change of members
19 Jan 2009 288c Director's Change of Particulars / mohammed siddique / 14/01/2009 / Forename was: mohammed, now: nadeem; Middle Name/s was: nadeem, now: ; HouseName/Number was: , now: 5; Street was: glenfoyle house, now: dean park court; Area was: auchtertool, now: chapel; Post Code was: KY2 5XN, now: KY2 6XN
06 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2008 363a Return made up to 07/09/07; full list of members
05 Mar 2008 AA Accounts made up to 30 September 2007
01 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2006 288a New secretary appointed
11 Sep 2006 288a New director appointed
08 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2006 88(2)R Ad 07/09/06--------- £ si 99@1=99 £ ic 1/100
08 Sep 2006 288b Director resigned
08 Sep 2006 288b Secretary resigned