Usave Money LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 6, 2001)
- shareholder details and share percentages
- 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
|
FRESH START HOME LOANS LTD
THE MONEY GROUP (CORNWALL) LIMITED
FIRST CAPITAL HOME LOANS LIMITED
THE MORTGAGE GROUP LIMITED
FRESH START HOME LOANS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03641763 |
Record last updated | Saturday, July 1, 2017 6:19:05 AM UTC |
Official Address | Nelson Houserk Road Timperley Cheshire Wa145bz Broadheath There are 75 companies registered at this street |
Postal Code | WA145BZ |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2017 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Feb 26, 2015 | Change of registered office address | |
Registry | Feb 25, 2015 | Statement of company's affairs | |
Registry | Feb 25, 2015 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Feb 25, 2015 | Extraordinary resolution in creditors, voluntary liquidation | |
Notices | Jan 20, 2015 | Resolutions for winding-up | |
Notices | Jan 20, 2015 | Appointment of liquidators | |
Notices | Dec 31, 2014 | Meetings of creditors | |
Registry | Nov 26, 2014 | Change of accounting reference date | |
Registry | Nov 24, 2014 | Resignation of one Director | |
Registry | Oct 29, 2014 | Auditor's letter of resignation | |
Registry | Oct 27, 2014 | Annual return | |
Registry | Oct 23, 2014 | Resignation of one Director (a man) and one None | |
Registry | Jun 26, 2014 | Change of accounting reference date | |
Registry | Jun 18, 2014 | Resignation of one Director | |
Registry | Apr 1, 2014 | Resignation of a woman | |
Registry | Jan 2, 2014 | Company name change | |
Registry | Jan 2, 2014 | Change of name certificate | |
Registry | Dec 31, 2013 | Change of name 10 | |
Registry | Dec 31, 2013 | Notice of change of name nm01 - resolution | |
Financials | Nov 27, 2013 | Annual accounts | |
Registry | Oct 7, 2013 | Annual return | |
Registry | Oct 7, 2013 | Change of particulars for director | |
Registry | Jul 19, 2013 | Statement of capital | |
Registry | Jul 19, 2013 | Solvency statement | |
Registry | Jul 19, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Jul 19, 2013 | Reduce issued capital 09 | |
Registry | Jun 10, 2013 | Statement of capital | |
Registry | Jun 4, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Jun 4, 2013 | Solvency statement | |
Registry | Jun 4, 2013 | Reduce issued capital 09 | |
Registry | Mar 4, 2013 | Statement of capital | |
Registry | Mar 4, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Mar 4, 2013 | Solvency statement | |
Registry | Mar 4, 2013 | Reduce issued capital 09 | |
Financials | Dec 17, 2012 | Annual accounts | |
Registry | Oct 26, 2012 | Statement of capital | |
Registry | Oct 26, 2012 | Reduce issued capital 09 | |
Registry | Oct 26, 2012 | Reduce issued capital 09 3641... | |
Registry | Oct 26, 2012 | Solvency statement | |
Registry | Oct 26, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Sep 20, 2012 | Annual return | |
Registry | Aug 15, 2012 | Statement of capital | |
Registry | Aug 15, 2012 | Solvency statement | |
Registry | Aug 15, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Aug 15, 2012 | Reduce issued capital 09 | |
Registry | Jun 11, 2012 | Appointment of a woman as Secretary | |
Registry | Jun 11, 2012 | Appointment of a man as Director | |
Registry | Jun 11, 2012 | Appointment of a woman as Director | |
Registry | Jun 11, 2012 | Resignation of one Secretary | |
Registry | May 29, 2012 | Three appointments: 2 women and a man,: 2 women and a man | |
Registry | May 29, 2012 | Resignation of one Secretary (a man) | |
Registry | May 18, 2012 | Statement of capital | |
Registry | May 18, 2012 | Solvency statement | |
Registry | May 18, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | May 18, 2012 | Reduce issued capital 09 | |
Financials | Mar 30, 2012 | Annual accounts | |
Registry | Feb 28, 2012 | Reduce issued capital 09 | |
Registry | Feb 23, 2012 | Statement of capital | |
Registry | Feb 23, 2012 | Solvency statement | |
Registry | Feb 20, 2012 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Feb 20, 2012 | Reduce issued capital 09 | |
Registry | Feb 14, 2012 | Statement of capital | |
Registry | Dec 12, 2011 | Reduce issued capital 09 | |
Registry | Dec 12, 2011 | Solvency statement | |
Registry | Dec 12, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Oct 27, 2011 | Annual return | |
Registry | Oct 13, 2011 | Solvency statement | |
Registry | Oct 13, 2011 | Reduce issued capital 09 | |
Registry | Jul 12, 2011 | Reduce issued capital 09 3641... | |
Registry | Jul 12, 2011 | Reduce issued capital 09 | |
Registry | Jul 12, 2011 | Section 175 comp act 06 08 | |
Registry | Jul 12, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Jul 12, 2011 | Solvency statement | |
Registry | Jul 12, 2011 | Reduce issued capital 09 | |
Registry | Jun 30, 2011 | Statement of capital | |
Registry | Jun 30, 2011 | Solvency statement | |
Registry | Jun 30, 2011 | Reduce issued capital 09 | |
Registry | Jun 1, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jun 1, 2011 | Statement of satisfaction in full or in part of mortgage or charge 3641... | |
Registry | May 23, 2011 | Statement of capital | |
Registry | May 23, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | May 23, 2011 | Solvency statement | |
Registry | May 23, 2011 | Reduce issued capital 09 | |
Registry | May 23, 2011 | Statement of capital | |
Financials | Apr 20, 2011 | Annual accounts | |
Registry | Mar 28, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Mar 28, 2011 | Solvency statement | |
Registry | Mar 28, 2011 | Reduce issued capital 09 | |
Registry | Feb 18, 2011 | Statement of capital | |
Registry | Feb 18, 2011 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Feb 18, 2011 | Reduce issued capital 09 | |
Registry | Feb 18, 2011 | Reduce issued capital 09 3641... | |
Registry | Feb 18, 2011 | Solvency statement | |
Registry | Oct 12, 2010 | Annual return | |
Registry | Oct 12, 2010 | Change of registered office address | |
Registry | Sep 6, 2010 | Change of registered office address 3641... | |
Registry | Aug 26, 2010 | Notice of change of name nm01 - resolution | |
Registry | Aug 26, 2010 | Company name change | |
Registry | Aug 26, 2010 | Change of name certificate | |