MAULEVERER MONEY MANAGEMENT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/12/209 December 2020 FULL ACCOUNTS MADE UP TO 05/04/20

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021669240004

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 ADOPT ARTICLES 27/01/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021669240003

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021669240002

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS IBBOTSON

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR PHILIP PATIENT

View Document

16/11/1816 November 2018 CURREXT FROM 31/10/2018 TO 05/04/2019

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / GENERIC FINANCIAL MANAGEMENT PLC / 17/10/2018

View Document

16/10/1816 October 2018 SECRETARY APPOINTED MR LEE ANTHONY ROBERT PARIS

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID VERNEY

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARC RUSE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN PURR

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021669240002

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VERNEY / 08/09/2017

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR MARC PETER RUSE

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM THOMAS / 07/12/2012

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

26/03/1026 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH VERNEY / 30/10/2009

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY RONALD CERNER

View Document

17/06/0917 June 2009 SECRETARY APPOINTED STEPHEN DONALD PURR

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS / 17/02/2009

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNEY / 25/10/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9612 September 1996 ADOPT MEM AND ARTS 06/09/96

View Document

12/09/9612 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 SHARE CONVERSION 16/12/93

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 NC DEC ALREADY ADJUSTED 10/04/92

View Document

23/04/9223 April 1992 CONV /SUDIV 10/04/92

View Document

23/04/9223 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 RETURN MADE UP TO 10/02/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 19/02/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 DIRECTOR RESIGNED

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 54/56 VICTORIA STREET ST. ALBANS HERTS AL1 3HZ

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/881 November 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 WD 11/07/88 AD 24/06/88--------- PREMIUM £ SI 251@1=251 £ IC 2256/2507

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 260588

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 WD 18/04/88 AD 01/11/87--------- £ SI 413@1=413 £ IC 1646/2059

View Document

24/05/8824 May 1988 WD 18/04/88 AD 31/01/88--------- PREMIUM £ SI 646@1=646 £ IC 1000/1646

View Document

24/05/8824 May 1988 WD 18/04/88 AD 22/03/88--------- £ SI 197@1=197 £ IC 2059/2256

View Document

17/02/8817 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 WD 27/10/87 AD 30/09/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/10/8714 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 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