Advanced company searchLink opens in new window

MONEYEXPERT LIMITED

Company number 04765843

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)
20 Aug 2008 288a Secretary appointed michael rowe
02 Jul 2008 AUD Auditor's resignation
30 Apr 2008 288a Director appointed iain martin shovlin
30 Apr 2008 288a Director appointed will griffith
03 Apr 2008 AA Accounts for a small company made up to 31 May 2007
17 Mar 2008 288b Appointment terminated director christopher jackson
17 Mar 2008 288b Appointment terminated director geoffrey ognall
13 Mar 2008 88(2) Ad 05/03/08\gbp si 617@0.1=61.7\gbp ic 1196905/1196966.7\
07 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2007 395 Particulars of mortgage/charge
03 Oct 2007 288b Director resigned
17 Jul 2007 363s Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jun 2007 288a New director appointed
31 May 2007 288a New director appointed
29 May 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 May 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2007 88(2)R Ad 04/04/07--------- £ si 545454@.1=54545 £ ic 1142360/1196905
09 May 2007 123 £ nc 1246439/1306441 04/04/07
26 Apr 2007 88(2)R Ad 31/12/06--------- £ si 800000@.1=80000 £ ic 1062360/1142360
11 Apr 2007 AA Accounts for a small company made up to 31 May 2006
10 Dec 2006 288a New director appointed
10 Dec 2006 288b Director resigned
24 Oct 2006 88(2)R Ad 30/09/06--------- £ si 800000@.1=80000 £ ic 982360/1062360