About

Registered Number: 04126371
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: 10 Beacon Buildings, Kendal, Cumbria, LA9 4BH

 

The Money Management Centre Ltd was founded on 15 December 2000 with its registered office in Cumbria, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
3.6 - Abstract of receipt and payments in receivership 08 July 2014
RM02 - N/A 08 July 2014
3.6 - Abstract of receipt and payments in receivership 08 July 2014
RM02 - N/A 08 July 2014
AC92 - N/A 07 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2010
L64.07 - Release of Official Receiver 03 February 2010
405(1) - Notice of appointment of Receiver 18 September 2009
405(1) - Notice of appointment of Receiver 18 September 2009
COCOMP - Order to wind up 05 November 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 23 December 2004
363s - Annual Return 23 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 08 August 2003
225 - Change of Accounting Reference Date 05 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2003 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.