MONEYVILLAGE LTD.

06800708
1ST FLOOR, NEW DEVONSHIRE HOUSE DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2018 officers Termination of appointment of director (Samantha Poole) 1 Buy now
03 Jul 2018 officers Appointment of director (Mr Kevin Mcgrann) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Annual Accounts 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2016 accounts Annual Accounts 3 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 3 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
08 Feb 2013 annual-return Annual Return 3 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
12 Jul 2011 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
09 Feb 2011 annual-return Annual Return 3 Buy now
17 Jan 2011 officers Change of particulars for director (Mrs Samantha Poole) 2 Buy now
17 Jan 2011 officers Termination of appointment of director (Steven Newcombe) 1 Buy now
14 Nov 2010 accounts Annual Accounts 4 Buy now
09 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 annual-return Annual Return 14 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
20 Nov 2009 officers Appointment of director (Samantha Poole) 2 Buy now
23 Jun 2009 officers Director appointed steven lee newcombe 3 Buy now
23 Jun 2009 officers Appointment terminated director jacqueline grant 1 Buy now
26 Jan 2009 incorporation Incorporation Company 15 Buy now