Advanced company searchLink opens in new window

THE FINANCIAL REPAYMENT SERVICE LIMITED

Company number 07847094

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)
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 3,504
14 Aug 2013 TM01 Termination of appointment of Ben Wilson as a director
14 Aug 2013 TM01 Termination of appointment of Daniel Greenwood as a director
14 Aug 2013 TM02 Termination of appointment of Daniel Greenwood as a secretary
14 Aug 2013 AP01 Appointment of Mr Mark Gillings as a director
14 Aug 2013 AP04 Appointment of Manco Limited as a secretary
12 Aug 2013 AD01 Registered office address changed from Block 5 Crossford Court, Dane Road Sale Manchester Cheshire M33 7BZ England on 12 August 2013
19 Jul 2013 AA Total exemption full accounts made up to 30 November 2012
09 Apr 2013 CH01 Director's details changed for Mr Daniel Greenwood on 7 April 2013
09 Apr 2013 CH03 Secretary's details changed for Mr Daniel Greenwood on 7 April 2013
09 Apr 2013 CERTNM Company name changed money advisors direct LTD\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
16 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
16 Nov 2012 AP01 Appointment of Ian Gillings as a director
16 Nov 2012 TM01 Termination of appointment of Ian Gillings as a director
16 Nov 2012 TM01 Termination of appointment of Robert Smith as a director
16 Nov 2012 TM01 Termination of appointment of Daniel Knight as a director
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 October 2012
  • GBP 3,503
01 Nov 2012 AP01 Appointment of Mr Ian Gillings as a director
01 Nov 2012 AP01 Appointment of Ben George Wilson as a director
28 Aug 2012 AD01 Registered office address changed from Block 1 Crossford Court Dane Road Sale Manchester M33 7BZ England on 28 August 2012
28 Aug 2012 TM01 Termination of appointment of Stephen Pearce as a director
18 Jan 2012 AP03 Appointment of Mr Daniel Greenwood as a secretary
14 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted