- Company Overview for MONETIER LIMITED (06247594)
- Filing history for MONETIER LIMITED (06247594)
- People for MONETIER LIMITED (06247594)
- Charges for MONETIER LIMITED (06247594)
- Insolvency for MONETIER LIMITED (06247594)
- More for MONETIER LIMITED (06247594)
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) |
---|---|---|---|
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
05 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
20 Dec 2008 | 288b | Appointment terminated director david leathem | |
19 Dec 2008 | 288b | Appointment terminated secretary david leathem | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Jun 2008 | 363a | Return made up to 15/05/08; full list of members | |
09 Jun 2008 | 288c | Director and secretary's change of particulars / david leatham / 15/05/2008 | |
15 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 Sep 2007 | SA | Statement of affairs | |
10 Sep 2007 | 88(2)R | Ad 31/07/07--------- £ si 49800@.01=498 £ ic 2/500 | |
07 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2007 | 288a | New secretary appointed;new director appointed | |
07 Aug 2007 | 288a | New director appointed | |
28 Jul 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/12/07 | |
28 Jul 2007 | 287 | Registered office changed on 28/07/07 from: st james's court brown street manchester M2 2JF | |
28 Jul 2007 | 288b | Director resigned | |
28 Jul 2007 | 288b | Secretary resigned | |
19 Jul 2007 | CERTNM | Company name changed hallco 1475 LIMITED\certificate issued on 19/07/07 | |
15 May 2007 | NEWINC | Incorporation |