MONEYSPINNER HULL LTD

Company Documents

DateDescription
24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD MASON

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

28/03/1028 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL SUTCLIFFE / 27/03/2010

View Document

24/03/1024 March 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MASON / 08/06/2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR SIMON RUSSELL SUTCLIFFE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE COMPANY SECRETARIES LTD

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR RICHARD CRAIG MASON

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM
MOORGATE HOUSE
92 MICKLEGATE
YORK
NORTH YORKSHIRE
YO1 6JX

View Document

26/03/0826 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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