Advanced company searchLink opens in new window

MONEYNETINT LTD

Company number 05246578

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 Oct 2012 CH01 Director's details changed for Yishay Trif on 14 October 2012
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 AD01 Registered office address changed from C/O Fkgb Accounting Limited Suite 7 Arkleigh Mansion S 200 Brent Street Hendon London NW4 1BJ United Kingdom on 8 May 2012
16 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 AD01 Registered office address changed from C/O Fkgb Accounting Limited Suite 7 Arkleigh Mansion S 200 Brent Street Hendon London NW4 1BJ United Kingdom on 12 December 2011
25 Nov 2011 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 25 November 2011
25 Nov 2011 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Raphael Yehudah Golan on 30 September 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Mr Leon David Isaacs on 26 February 2010
28 Jul 2010 RESOLUTIONS Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 17/05/2010
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 100
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 January 2010
  • GBP 100
29 Dec 2009 CH01 Director's details changed for Raphael Yehudah Golan on 10 December 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
28 May 2009 288a Director appointed mr leon david isaacs
24 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Sep 2008 363a Return made up to 30/09/08; full list of members
27 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
09 Oct 2007 288c Secretary's particulars changed
02 Oct 2007 287 Registered office changed on 02/10/07 from: 42-46 high street esher surrey KT10 9QY