TRUST MONEY LIMITED

06030975
DTE 6TH FLOOR, ROYAL EXCHANGE BUILDING ST ANN'S SQUARE MANCHESTER M2 7FE

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 8 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
24 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
08 Feb 2015 annual-return Annual Return 3 Buy now
08 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 officers Change of particulars for director (Mr Anthony Murtagh) 2 Buy now
20 Jan 2014 annual-return Annual Return 3 Buy now
19 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Anthony Murtagh) 2 Buy now
14 Mar 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
19 Jul 2012 officers Termination of appointment of secretary (Roy Clayton) 1 Buy now
19 Jun 2012 accounts Annual Accounts 4 Buy now
04 Feb 2012 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
06 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from top floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN 1 Buy now
27 Feb 2009 annual-return Return made up to 18/12/08; full list of members 3 Buy now
19 Nov 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
17 Nov 2008 officers Secretary appointed mr roy clayton 1 Buy now
17 Nov 2008 officers Appointment terminated secretary bondlaw secretaries LIMITED 1 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
03 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
26 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2006 incorporation Incorporation Company 19 Buy now