Douglas
Isle Of Man
IM1 1LB
Secretary Name | H4 Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Correspondence Address | 39 The Grove Ilkley West Yorkshire LS29 9NJ |
Registered Address | 39 The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Pearson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Company name changed money express LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Company name changed money express LIMITED\certificate issued on 23/04/12
|
23 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Director's details changed for Michael Pearson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Pearson on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Michael Pearson on 1 October 2009 (2 pages) |
30 June 2010 | Registered office address changed from 77 Beaconsfield Street York YO24 4NB United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 77 Beaconsfield Street York YO24 4NB United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of debenture register (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from holgate villa 22 holgate road york YO24 4AB united kingdom (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from holgate villa 22 holgate road york YO24 4AB united kingdom (1 page) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
17 September 2008 | Return made up to 11/03/08; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3 odsall house, front street acomb york north yorkshire YO24 3BL (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3 odsall house, front street acomb york north yorkshire YO24 3BL (1 page) |
16 September 2008 | Location of debenture register (1 page) |
15 September 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 September 2008 | Accounts made up to 31 March 2007 (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
20 August 2007 | Company name changed the money station LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed the money station LIMITED\certificate issued on 20/08/07 (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
13 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
13 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
19 April 2006 | Company name changed phones and loans LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed phones and loans LIMITED\certificate issued on 19/04/06 (2 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
11 March 2005 | Incorporation (19 pages) |
11 March 2005 | Incorporation (19 pages) |