Manchester
M3 5FS
Director Name | Mr Michael John Hutton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Jonathan Mills |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Salford M3 5FS |
Director Name | Mr Douglas James Watt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Christopher Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Knutsford Cheshire WA16 7BU |
Director Name | Christopher Daw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Bank Barn Moss Lane Mobberley Knutsford Cheshire WA16 7BU |
Director Name | Mr Clive Morris |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 2006) |
Role | Insolvency Practioner |
Country of Residence | England |
Correspondence Address | Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA |
Director Name | Martin Geddes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 September 2006) |
Role | Property Developer |
Correspondence Address | Parkfield Woodend Styal Wilmslow Cheshire SK9 4HF |
Director Name | Stuart James Heaney |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 November 2006) |
Role | Video Engineering |
Correspondence Address | 8 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr Jeremy John Green |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Wood Northwich Road,Cranage Holmes Chapel Cheshire CW4 8HL |
Director Name | Mrs Elizabeth Deborah Pywowarczuk |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2008) |
Role | Insolvency Practioner |
Country of Residence | United Kingdom |
Correspondence Address | Templeway House Chapel Lane Caythorpe Grantham Lincolnshire NG32 3EG |
Director Name | Mr John Bertram Eaton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Baskerfield Grove Woughton On The Green Milton Keynes Buckinghamshire MK6 3ES |
Director Name | Miss Lorraine Theresa O'Toole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Stanton Avenue Didsbury Manchester M20 2PG |
Secretary Name | Mrs Elizabeth Deborah Pywowarczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templeway House Chapel Lane Caythorpe Grantham Lincolnshire NG32 3EG |
Director Name | Ms Judi Elizabeth Geisler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Ramsdale Road Bramhall Cheshire SK7 2PZ |
Secretary Name | Miss Lorraine O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stanton Avenue Didsbury Manchester M20 2PG |
Director Name | Mr Stephen Mark Quinn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 80 7 Romana Square Timperley Altrincham Cheshire WA14 5QG |
Director Name | Mrs Debbie Hall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Christopher David Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | moneyplus.com/about-us/the-debt-people/ |
---|---|
Telephone | 0800 0370053 |
Telephone region | Freephone |
Registered Address | Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moneyplus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
3 June 2011 | Delivered on: 11 June 2011 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 July 2008 | Delivered on: 9 August 2008 Satisfied on: 17 September 2008 Persons entitled: Total Asset Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2007 | Delivered on: 30 July 2007 Satisfied on: 17 September 2008 Persons entitled: Total Assets Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 February 2006 | Delivered on: 2 March 2006 Satisfied on: 17 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
31 July 2023 | Appointment of Mr Douglas James Watt as a director on 28 November 2022 (2 pages) |
23 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
1 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
26 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Jonathan Mills as a director on 10 January 2022 (2 pages) |
25 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
16 March 2021 | Satisfaction of charge 4 in full (1 page) |
23 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 July 2020 | Previous accounting period shortened from 31 August 2020 to 29 February 2020 (1 page) |
4 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 June 2019 | Appointment of Mr Michael John Hutton as a director on 1 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Christopher David Williams as a director on 1 June 2019 (1 page) |
1 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
17 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
20 February 2018 | Termination of appointment of Debbie Hall as a director on 31 January 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Christopher Anthony Davis on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Christopher Anthony Davis on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 July 2015 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015 (1 page) |
3 June 2015 | Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Stephen Mark Quinn as a director on 23 April 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 March 2015 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Christopher David Williams as a director on 11 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 September 2014 | Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages) |
22 September 2014 | Appointment of Ms Debbie Hall as a director on 11 September 2014 (3 pages) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Statement of capital on 11 September 2013
|
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Solvency statement dated 06/08/13 (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Solvency statement dated 06/08/13 (1 page) |
29 August 2013 | Resolutions
|
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Registered office address changed from Lawson House 22 -26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Lawson House 22 -26 Stockport Road Altrincham Cheshire WA15 8EX United Kingdom on 24 September 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
21 February 2012 | Director's details changed for Miss Lorraine O'toole on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Director's details changed for Miss Lorraine O'toole on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
13 July 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
13 July 2011 | Current accounting period shortened from 31 January 2012 to 31 August 2011 (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
16 September 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
20 August 2010 | Director's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Miss Lorraine O'toole on 19 August 2010 (2 pages) |
21 May 2010 | Amended accounts made up to 31 January 2009 (17 pages) |
21 May 2010 | Amended accounts made up to 31 January 2009 (17 pages) |
10 March 2010 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Marsland House Marsland Road Sale Cheshire M33 3AQ on 10 March 2010 (1 page) |
15 February 2010 | Director's details changed for Stephen Mark Quinn on 17 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen Mark Quinn on 17 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (9 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (9 pages) |
14 February 2010 | Director's details changed for Miss Lorraine O'toole on 17 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Christopher Anthony Davis on 17 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Miss Lorraine O'toole on 17 January 2010 (2 pages) |
14 February 2010 | Director's details changed for Mr Christopher Anthony Davis on 17 January 2010 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
22 October 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
10 November 2008 | Appointment terminated director john eaton (1 page) |
10 November 2008 | Appointment terminated director judi geisler (1 page) |
10 November 2008 | Appointment terminated director john eaton (1 page) |
10 November 2008 | Appointment terminated director judi geisler (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
22 October 2008 | Total exemption full accounts made up to 31 January 2008 (16 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 September 2008 | Ad 20/08/08\gbp si 1348@1=1348\gbp ic 1348/2696\ (4 pages) |
16 September 2008 | Ad 20/08/08\gbp si 1348@1=1348\gbp ic 1348/2696\ (4 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 June 2008 | Return made up to 17/01/08; full list of members (10 pages) |
5 June 2008 | Return made up to 17/01/08; full list of members (10 pages) |
13 March 2008 | Director appointed stephen mark quinn (2 pages) |
13 March 2008 | Director appointed stephen mark quinn (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
18 October 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
18 October 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
30 July 2007 | Particulars of mortgage/charge (6 pages) |
30 July 2007 | Particulars of mortgage/charge (6 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Ad 27/03/07--------- £ si 85@1=85 £ ic 1263/1348 (2 pages) |
27 April 2007 | Ad 27/03/07--------- £ si 85@1=85 £ ic 1263/1348 (2 pages) |
3 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 17/01/07; full list of members (7 pages) |
8 March 2007 | New director appointed (3 pages) |
8 March 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
12 January 2007 | Ad 17/11/06--------- £ si 101@1=101 £ ic 1237/1338 (1 page) |
12 January 2007 | Ad 17/11/06--------- £ si 101@1=101 £ ic 1237/1338 (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | Ad 25/07/06-06/09/06 £ si 76@1=76 £ ic 1161/1237 (4 pages) |
8 November 2006 | Ad 25/07/06-06/09/06 £ si 76@1=76 £ ic 1161/1237 (4 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: st george's court winnington avenue northwich cheshire CW8 4EE (1 page) |
20 October 2006 | Director resigned (1 page) |
26 July 2006 | Ad 21/06/06--------- £ si 22@1=22 £ ic 1139/1161 (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | Ad 21/06/06--------- £ si 22@1=22 £ ic 1139/1161 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | Ad 19/04/06--------- £ si 64@1=64 £ ic 1075/1139 (2 pages) |
10 May 2006 | Ad 19/04/06--------- £ si 64@1=64 £ ic 1075/1139 (2 pages) |
10 May 2006 | New director appointed (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 March 2006 | Statement of affairs (12 pages) |
23 March 2006 | Ad 01/02/06--------- £ si 998@1=998 £ ic 77/1075 (2 pages) |
23 March 2006 | Statement of affairs (12 pages) |
23 March 2006 | Ad 01/02/06--------- £ si 998@1=998 £ ic 77/1075 (2 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
16 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 169 kingsway manchester M19 2ND (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 169 kingsway manchester M19 2ND (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
17 January 2005 | Incorporation (12 pages) |
17 January 2005 | Incorporation (12 pages) |