Founded in 2007, Money Advice Group Ltd have registered office in Manchester, it has a status of "Active". We don't currently know the number of employees at Money Advice Group Ltd. The business has 5 directors listed as Parkin, Shelly, Parkin, Shelly, Parkin, Stuart James, Brown, Simon Anthony, Dodd, Andrew Graham at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKIN, Shelly | 20 April 2009 | - | 1 |
PARKIN, Stuart James | 11 May 2007 | - | 1 |
BROWN, Simon Anthony | 01 April 2014 | 31 March 2017 | 1 |
DODD, Andrew Graham | 01 April 2014 | 20 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKIN, Shelly | 11 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 13 October 2020 | |
DS01 - Striking off application by a company | 02 October 2020 | |
AA - Annual Accounts | 27 July 2020 | |
AD01 - Change of registered office address | 26 June 2020 | |
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 07 February 2020 | |
AD01 - Change of registered office address | 14 June 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
MR04 - N/A | 09 November 2017 | |
CS01 - N/A | 05 June 2017 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
AA - Annual Accounts | 17 March 2017 | |
MR04 - N/A | 17 March 2017 | |
MR04 - N/A | 17 March 2017 | |
MR01 - N/A | 14 February 2017 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 28 December 2014 | |
TM01 - Termination of appointment of director | 04 November 2014 | |
AP01 - Appointment of director | 15 June 2014 | |
AP01 - Appointment of director | 15 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
RESOLUTIONS - N/A | 07 January 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 31 May 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 26 July 2011 | |
RESOLUTIONS - N/A | 01 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH03 - Change of particulars for secretary | 11 May 2010 | |
AA - Annual Accounts | 08 February 2010 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
363a - Annual Return | 29 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
AA - Annual Accounts | 28 December 2008 | |
225 - Change of Accounting Reference Date | 28 December 2008 | |
363s - Annual Return | 10 October 2008 | |
363a - Annual Return | 17 June 2008 | |
RESOLUTIONS - N/A | 09 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2007 | |
123 - Notice of increase in nominal capital | 09 July 2007 | |
NEWINC - New incorporation documents | 11 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 February 2017 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 25 May 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 March 2012 | Fully Satisfied |
N/A |