MCTIMONEY TRUST SERVICES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/02/2426 February 2024 Registered office address changed from 30 st. Giles Oxford OX1 3LE England to The Mews 42B St. Marys Row Moseley Birmingham B13 8JG on 2024-02-26

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 26 Wake Green Road Moseley Birmingham B13 9PA to 30 st. Giles Oxford OX1 3LE on 2022-03-30

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAY MCCARROLL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/01/1411 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 COMPANY NAME CHANGED MCTIMONEY COLLEGE SERVICES LTD CERTIFICATE ISSUED ON 07/11/13

View Document

07/11/137 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DR BARBARA JANE HUSBAND

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SWAINE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 30 ST. GILES' OXFORD OXON OX1 3LE UK

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN TOMLIN

View Document

11/03/1111 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

06/03/116 March 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN TOMLIN

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TOMLIN / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELLEN MCCARROLL / 29/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SWAINE / 29/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 30, ST. GILES OXFORD OX1 3LE

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/02/0423 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/0010 November 2000 COMPANY NAME CHANGED THE MCTIMONEY CHIROPRACTIC COLLE GE (OXFORD) LIMITED CERTIFICATE ISSUED ON 13/11/00

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED MCTIMONEY CHIROPRACTIC SCHOOL LI MITED(THE) CERTIFICATE ISSUED ON 01/01/96

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

22/01/9522 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 SECRETARY RESIGNED

View Document

19/01/9519 January 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 NEW SECRETARY APPOINTED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM: 55 SOUTH BAR STREET BANBURY OXON OX16 9AD

View Document

15/12/8815 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/01/8822 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 19/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company