MONEYMATTERS NATIONWIDE LIMITED

04643892
21 HALL DRIVE MIDDLETON MANCHESTER M24 1NE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jan 2024 accounts Annual Accounts 3 Buy now
31 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 3 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 officers Appointment of director (Mrs Catherine Sarah Doyle) 2 Buy now
01 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
29 Jan 2016 annual-return Annual Return 4 Buy now
28 Jan 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 2 Buy now
18 Feb 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
23 Jan 2013 accounts Annual Accounts 5 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 officers Change of particulars for director (John Quayle) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Terence Doyle) 2 Buy now
10 Mar 2010 officers Termination of appointment of director (John Quayle) 2 Buy now
10 Mar 2010 officers Termination of appointment of secretary (John Quayle) 2 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 annual-return Return made up to 22/01/09; full list of members 5 Buy now
28 Feb 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
19 Dec 2007 annual-return Return made up to 22/01/07; full list of members 3 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: beech hill glassenbury road cranbrook kent TN17 2QJ 1 Buy now
07 Mar 2007 accounts Annual Accounts 10 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
20 Nov 2006 officers Director resigned 1 Buy now
20 Feb 2006 accounts Annual Accounts 6 Buy now
07 Feb 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
18 Jan 2005 annual-return Return made up to 22/01/05; full list of members 9 Buy now
18 Jan 2005 officers Director's particulars changed 1 Buy now
18 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2005 officers New secretary appointed 1 Buy now
26 Oct 2004 accounts Annual Accounts 5 Buy now
31 Jan 2004 annual-return Return made up to 22/01/04; full list of members 8 Buy now
28 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
15 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Jun 2003 resolution Resolution 1 Buy now
11 Jun 2003 capital Ad 12/03/03--------- £ si 99@1=99 £ ic 199/298 2 Buy now
11 Jun 2003 officers New director appointed 2 Buy now
02 Jun 2003 officers New director appointed 2 Buy now
11 Apr 2003 capital Ad 30/01/03--------- £ si 99@1=99 £ ic 100/199 2 Buy now
07 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2003 resolution Resolution 1 Buy now
22 Mar 2003 capital Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: beech hill, glassenbury road cranbrook kent TN17 2QJ 1 Buy now
28 Feb 2003 officers New director appointed 2 Buy now
28 Feb 2003 officers Director resigned 1 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
22 Jan 2003 incorporation Incorporation Company 12 Buy now