MONEY ADVICE GROUP LIMITED

06244018
SUITE 1005 10TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
13 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2020 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jul 2020 accounts Annual Accounts 11 Buy now
26 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 12 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 accounts Annual Accounts 15 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 accounts Annual Accounts 34 Buy now
09 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2017 officers Termination of appointment of director (Simon Anthony Brown) 1 Buy now
17 Mar 2017 accounts Annual Accounts 32 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2017 mortgage Registration of a charge 59 Buy now
01 Jun 2016 annual-return Annual Return 4 Buy now
11 Apr 2016 accounts Annual Accounts 29 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 30 Buy now
04 Nov 2014 officers Termination of appointment of director (Andrew Graham Dodd) 1 Buy now
15 Jun 2014 officers Appointment of director (Mr Andy Dodd) 2 Buy now
15 Jun 2014 officers Appointment of director (Mr Simon Anthony Brown) 2 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 resolution Resolution 3 Buy now
25 Oct 2013 accounts Annual Accounts 26 Buy now
14 May 2013 annual-return Annual Return 4 Buy now
10 Jan 2013 accounts Annual Accounts 26 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 11 Buy now
25 May 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 mortgage Particulars of a mortgage or charge 11 Buy now
31 Jan 2012 accounts Annual Accounts 25 Buy now
26 Jul 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 resolution Resolution 3 Buy now
22 Mar 2011 accounts Annual Accounts 24 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for secretary (Shelly Parkin) 1 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
22 Dec 2009 officers Change of particulars for director (Shelly Parkin) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Stuart James Parkin) 2 Buy now
29 Jul 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
30 Apr 2009 officers Director appointed shelly parkin 2 Buy now
28 Dec 2008 accounts Annual Accounts 6 Buy now
28 Dec 2008 accounts Accounting reference date extended from 31/05/2008 to 30/06/2008 1 Buy now
10 Oct 2008 annual-return Return made up to 11/05/08; full list of members; amend 6 Buy now
17 Jun 2008 annual-return Return made up to 11/05/08; full list of members 3 Buy now
09 Jul 2007 capital Ad 31/05/07--------- £ si 102@1=102 £ ic 1000/1102 2 Buy now
09 Jul 2007 capital Nc inc already adjusted 31/05/07 1 Buy now
09 Jul 2007 resolution Resolution 1 Buy now
11 May 2007 incorporation Incorporation Company 11 Buy now