MONEY DECISIONS AND SOLUTIONS LIMITED

Company Documents

DateDescription
21/03/1121 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1021 December 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/04/1030 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1025 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/03/1025 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008953,00009166

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

01/02/101 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HILLS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY COOK

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

16/08/0816 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 EUROPE HOUSE BANCROFT ROAD REIGATE SURREY RH2 7RP

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

11/01/0211 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: G OFFICE CHANGED 10/10/01 CHART HOUSE EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 1 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

25/02/9925 February 1999 VARYING SHARE RIGHTS AND NAMES 23/12/98

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 Incorporation

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