- Company Overview for MONEY SENSE MORTGAGES LIMITED (SC426219)
- Filing history for MONEY SENSE MORTGAGES LIMITED (SC426219)
- People for MONEY SENSE MORTGAGES LIMITED (SC426219)
- Insolvency for MONEY SENSE MORTGAGES LIMITED (SC426219)
- More for MONEY SENSE MORTGAGES LIMITED (SC426219)
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) |
---|---|---|---|
29 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
02 Dec 2015 | AD01 | Registered office address changed from 95 West Regent Street Glasgow G2 2BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 2 December 2015 | |
02 Dec 2015 | CO4.2(Scot) | Court order notice of winding up | |
02 Dec 2015 | 4.2(Scot) | Notice of winding up order | |
01 Sep 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Didier Jean Remy Slama on 1 January 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
25 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
|
|
04 Jun 2013 | TM01 | Termination of appointment of Laura Turner as a director | |
14 Jun 2012 | NEWINC | Incorporation |