Advanced company searchLink opens in new window

MONETIER LIMITED

Company number 06247594

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)
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
  • RES13 ‐ Subdivision 31/07/07
29 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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