About

Registered Number: 06342656
Date of Incorporation: 14/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: Unit 166, Stockfield Mill, Stockfield Road, Chadderton,Oldham, Lancashire, OL9 9EW

 

Money-tek Uk Ltd was registered on 14 August 2007. There are 2 directors listed as Towns, Adrian James, Towns, Beverley Ann for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TOWNS, Adrian James 30 October 2007 07 November 2018 1
TOWNS, Beverley Ann 14 August 2007 30 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 10 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
CS01 - N/A 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 18 June 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 March 2017
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 April 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 21 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 February 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 19 May 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.