TALK MONEYWISE LIMITED

Company Documents

DateDescription
10/09/1410 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTGOMERY / 22/08/2012

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOSTOMOS SAVVA / 22/08/2012

View Document

17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISOSTOMOS SAVVA / 22/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM RESX HOUSE 354 BALLARDS LANE LONDON N12 0DD

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 CHANGE OF NAME 14/12/2009

View Document

06/01/106 January 2010 COMPANY NAME CHANGED MANAGED FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/01/10

View Document

23/12/0923 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/10/0927 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED IAN MONTGOMERY

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: GISTERED OFFICE CHANGED ON 16/07/2009 FROM 85-87 BAYHAM STREET LONDON NW1 0AG UNITED KINGDOM

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

21/08/0821 August 2008 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