Money Partners Finance LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2007)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
INHOCO 4073 LIMITED
MONEY PARTNERS LOANS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05299032 |
Record last updated | Monday, April 20, 2015 12:16:49 AM UTC |
Official Address | Zolfo Cooper Zenith Building 26 Spring Gardens Manchester M21ab City Centre There are 5 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M21AB |
Sector | Other credit granting |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 23, 2011 | Second notification of strike-off action in london gazette |  |
Registry | Sep 23, 2011 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Feb 14, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 2, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Feb 2, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jan 31, 2011 | Change of registered office address |  |
Registry | Jan 25, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Dec 9, 2010 | Annual return |  |
Registry | Jan 6, 2010 | Annual return 5299... |  |
Registry | Jan 5, 2010 | Change of particulars for director |  |
Registry | Jan 5, 2010 | Change of particulars for director 5299... |  |
Registry | Jan 5, 2010 | Change of particulars for director |  |
Financials | Oct 1, 2009 | Annual accounts |  |
Registry | May 15, 2009 | Resignation of a director |  |
Registry | May 12, 2009 | Resignation of one Director (a man) |  |
Registry | May 7, 2009 | Resignation of one Company Director and one Director (a man) |  |
Registry | May 7, 2009 | Resignation of a director |  |
Registry | May 5, 2009 | Change in situation or address of registered office |  |
Registry | May 1, 2009 | Change of accounting reference date |  |
Registry | Mar 2, 2009 | Resignation of a director |  |
Registry | Jan 27, 2009 | Annual return |  |
Registry | Jan 26, 2009 | Resignation of a director |  |
Registry | Jan 26, 2009 | Resignation of a director 5299... |  |
Registry | Jan 26, 2009 | Resignation of a director |  |
Registry | Jan 15, 2009 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Dec 12, 2008 | Resignation of one Director (a man) |  |
Registry | Oct 17, 2008 | Resignation of one Director (a man) 5299... |  |
Financials | Aug 18, 2008 | Annual accounts |  |
Registry | Apr 29, 2008 | Resignation of a secretary |  |
Registry | Apr 28, 2008 | Resignation of one Solicitor and one Secretary (a man) |  |
Registry | Apr 25, 2008 | Resignation of one Banker and one Director (a man) |  |
Registry | Mar 11, 2008 | Auditor's letter of resignation |  |
Registry | Feb 18, 2008 | Resignation of a director |  |
Registry | Feb 14, 2008 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jan 29, 2008 | Appointment of a director |  |
Registry | Jan 23, 2008 | Appointment of a director 5299... |  |
Registry | Jan 21, 2008 | Appointment of a director |  |
Registry | Jan 21, 2008 | Appointment of a director 5299... |  |
Registry | Jan 21, 2008 | Appointment of a director |  |
Registry | Jan 21, 2008 | Appointment of a director 5299... |  |
Registry | Jan 21, 2008 | Appointment of a director |  |
Registry | Jan 17, 2008 | Appointment of a director 5299... |  |
Registry | Jan 8, 2008 | Eight appointments: a woman and 7 men,: a woman and 7 men |  |
Registry | Dec 7, 2007 | Particulars of a mortgage or charge |  |
Registry | Nov 29, 2007 | Annual return |  |
Registry | Nov 28, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Mar 2, 2007 | Annual accounts |  |
Registry | Dec 12, 2006 | Annual return |  |
Financials | Sep 26, 2006 | Annual accounts |  |
Registry | Sep 20, 2006 | Resignation of a director |  |
Registry | Aug 1, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2005 | Annual return |  |
Registry | Sep 2, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 2, 2005 | Notice of change of directors or secretaries or in their particulars 5299... |  |
Registry | Mar 4, 2005 | Memorandum of association |  |
Registry | Feb 24, 2005 | Company name change |  |
Registry | Feb 24, 2005 | Change of name certificate |  |
Registry | Feb 9, 2005 | Resignation of a secretary |  |
Registry | Feb 9, 2005 | Resignation of a director |  |
Registry | Feb 9, 2005 | Change in situation or address of registered office |  |
Registry | Feb 9, 2005 | Appointment of a director |  |
Registry | Feb 9, 2005 | Appointment of a secretary |  |
Registry | Feb 9, 2005 | Appointment of a director |  |
Registry | Jan 21, 2005 | Company name change |  |
Registry | Jan 21, 2005 | Resignation of 2 people: one Secretary and one Nominee Director |  |
Registry | Jan 21, 2005 | Appointment of a man as Director and Company Director |  |
Registry | Jan 21, 2005 | Change of name certificate |  |
Registry | Nov 29, 2004 | Two appointments: 2 companies |  |