MONEYPLUS INSOLVENCY LIMITED

08214793
RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jul 2024 officers Termination of appointment of director (Douglas James Watt) 1 Buy now
15 Dec 2023 accounts Annual Accounts 8 Buy now
15 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/23 35 Buy now
05 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 28/02/23 3 Buy now
05 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 28/02/23 2 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2023 officers Appointment of director (Mr Douglas James Watt) 2 Buy now
02 Jun 2023 mortgage Registration of a charge 40 Buy now
14 Feb 2023 accounts Annual Accounts 8 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 resolution Resolution 2 Buy now
04 Oct 2022 mortgage Registration of a charge 90 Buy now
04 Oct 2022 mortgage Registration of a charge 40 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
01 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 35 Buy now
01 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 2 Buy now
01 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Jonathan Mills) 2 Buy now
18 Jan 2022 officers Appointment of director (Mr Jonathan Mills) 2 Buy now
22 Oct 2021 mortgage Registration of a charge 90 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2021 mortgage Registration of a charge 95 Buy now
16 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2021 accounts Annual Accounts 9 Buy now
04 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
04 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
01 Mar 2021 resolution Resolution 4 Buy now
19 Feb 2021 incorporation Memorandum Articles 28 Buy now
29 Jan 2021 resolution Resolution 4 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 officers Appointment of director (Mr Michael John Hutton) 2 Buy now
04 Sep 2019 officers Termination of appointment of director (Christopher David Williams) 1 Buy now
08 Aug 2019 accounts Annual Accounts 7 Buy now
08 Aug 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/08/18 23 Buy now
08 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/08/18 1 Buy now
08 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/08/18 3 Buy now
16 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/08/18 1 Buy now
16 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 31/08/18 3 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 mortgage Registration of a charge 47 Buy now
21 Jun 2018 accounts Annual Accounts 7 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 4 Buy now
01 Dec 2016 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Jun 2016 officers Appointment of director (Mr Christopher David Williams) 2 Buy now
21 Jun 2016 accounts Annual Accounts 2 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
10 Jun 2015 accounts Annual Accounts 2 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
14 May 2014 accounts Annual Accounts 2 Buy now
09 Oct 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 incorporation Incorporation Company 37 Buy now