Money Matters Business Centre Ltd was registered on 06 October 1999 and are based in York. The companies director is listed as Cooper, Abigail Rachel in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Abigail Rachel | 01 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 November 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
AA - Annual Accounts | 04 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 24 July 2014 | |
AAMD - Amended Accounts | 13 November 2013 | |
AAMD - Amended Accounts | 13 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AP03 - Appointment of secretary | 09 December 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 July 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
363a - Annual Return | 03 October 2007 | |
CERTNM - Change of name certificate | 05 December 2006 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 27 June 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
363a - Annual Return | 28 October 2005 | |
287 - Change in situation or address of Registered Office | 28 October 2005 | |
AA - Annual Accounts | 27 June 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 29 April 2004 | |
CERTNM - Change of name certificate | 11 November 2003 | |
363s - Annual Return | 22 September 2003 | |
CERTNM - Change of name certificate | 19 August 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 05 April 2002 | |
363s - Annual Return | 12 October 2001 | |
AAMD - Amended Accounts | 12 June 2001 | |
AA - Annual Accounts | 16 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
287 - Change in situation or address of Registered Office | 15 December 2000 | |
363s - Annual Return | 23 October 2000 | |
287 - Change in situation or address of Registered Office | 14 December 1999 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
225 - Change of Accounting Reference Date | 20 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 20 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
NEWINC - New incorporation documents | 06 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 November 1999 | Outstanding |
N/A |