Having been setup in 2005, Money Debt & Credit Ltd are based in Watford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHEONG, Teck Yong | 29 October 2009 | 30 January 2015 | 1 |
DUNNE, John George | 30 January 2015 | 16 January 2020 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 29 January 2020 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CH03 - Change of particulars for secretary | 05 December 2018 | |
CS01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AA01 - Change of accounting reference date | 12 May 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
AP03 - Appointment of secretary | 05 February 2015 | |
TM02 - Termination of appointment of secretary | 05 February 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 18 July 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
MR04 - N/A | 06 June 2014 | |
TM01 - Termination of appointment of director | 09 January 2014 | |
AR01 - Annual Return | 22 October 2013 | |
MR05 - N/A | 22 October 2013 | |
MR05 - N/A | 22 October 2013 | |
MR05 - N/A | 22 October 2013 | |
AA - Annual Accounts | 04 July 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 04 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 05 July 2011 | |
TM01 - Termination of appointment of director | 09 December 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AUD - Auditor's letter of resignation | 27 April 2010 | |
AP01 - Appointment of director | 22 April 2010 | |
AP01 - Appointment of director | 22 April 2010 | |
TM01 - Termination of appointment of director | 12 December 2009 | |
AR01 - Annual Return | 13 November 2009 | |
TM01 - Termination of appointment of director | 10 November 2009 | |
TM02 - Termination of appointment of secretary | 09 November 2009 | |
AP03 - Appointment of secretary | 09 November 2009 | |
AP01 - Appointment of director | 09 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
395 - Particulars of a mortgage or charge | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
395 - Particulars of a mortgage or charge | 06 December 2008 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 22 June 2007 | |
AUD - Auditor's letter of resignation | 16 February 2007 | |
287 - Change in situation or address of Registered Office | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 10 November 2006 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
363s - Annual Return | 26 October 2006 | |
RESOLUTIONS - N/A | 04 August 2006 | |
RESOLUTIONS - N/A | 04 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
225 - Change of Accounting Reference Date | 15 May 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 October 2005 | |
CERTNM - Change of name certificate | 19 October 2005 | |
NEWINC - New incorporation documents | 11 October 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment of rent deposit | 21 December 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 08 May 2012 | Fully Satisfied |
N/A |
Debenture | 08 July 2009 | Outstanding |
N/A |
Rent deposit deed | 01 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 01 December 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 06 February 2006 | Fully Satisfied |
N/A |