Download leads from Nexok and grow your business. Find out more

Fresh Money Limited

Documents

Total Documents78
Total Pages324

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off
19 July 2011Final Gazette dissolved via voluntary strike-off
23 March 2011Application to strike the company off the register
23 March 2011Application to strike the company off the register
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
8 June 2010Full accounts made up to 31 December 2009
8 June 2010Full accounts made up to 31 December 2009
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
24 November 2009Termination of appointment of Adrian Symondson as a director
24 November 2009Termination of appointment of Adrian Symondson as a director
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders
28 September 2009Full accounts made up to 31 December 2008
28 September 2009Full accounts made up to 31 December 2008
2 September 2009Director appointed anthony john keeble
2 September 2009Director appointed anthony john keeble
5 August 2009Appointment Terminated Director steven barry
5 August 2009Appointment terminated director steven barry
29 January 2009Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit
29 January 2009Director's change of particulars / andrew townsend / 29/01/2009
29 January 2009Secretary's change of particulars / nicola chard / 29/01/2009
29 January 2009Director's Change of Particulars / andrew townsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united kingdom
15 December 2008Return made up to 21/11/08; full list of members
15 December 2008Return made up to 21/11/08; full list of members
20 October 2008Director appointed steven barry
20 October 2008Director appointed steven barry
6 May 2008Full accounts made up to 31 December 2007
6 May 2008Full accounts made up to 31 December 2007
4 February 2008Director resigned
4 February 2008Director resigned
19 December 2007Secretary resigned
19 December 2007Secretary resigned
19 December 2007Return made up to 21/11/07; full list of members
19 December 2007Return made up to 21/11/07; full list of members
9 May 2007Registered office changed on 09/05/07 from: 1621-1623 parkway whiteley fareham hampshire PO15 7AH
9 May 2007New director appointed
9 May 2007New director appointed
9 May 2007Registered office changed on 09/05/07 from: 1621-1623 parkway whiteley fareham hampshire PO15 7AH
9 May 2007New secretary appointed
9 May 2007New director appointed
9 May 2007New secretary appointed
9 May 2007New director appointed
12 March 2007Total exemption small company accounts made up to 31 December 2006
12 March 2007Total exemption small company accounts made up to 31 December 2006
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06
7 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06
11 January 2007Total exemption small company accounts made up to 31 March 2006
11 January 2007Total exemption small company accounts made up to 31 March 2006
27 November 2006Return made up to 21/11/06; full list of members
27 November 2006Return made up to 21/11/06; full list of members
3 August 2006Company name changed bananas.com LIMITED\certificate issued on 03/08/06
3 August 2006Company name changed bananas.com LIMITED\certificate issued on 03/08/06
21 June 2006Secretary's particulars changed;director's particulars changed
21 June 2006Secretary's particulars changed;director's particulars changed
25 April 2006Secretary's particulars changed;director's particulars changed
25 April 2006Secretary's particulars changed;director's particulars changed
22 December 2005Total exemption small company accounts made up to 31 March 2005
22 December 2005Total exemption small company accounts made up to 31 March 2005
13 December 2005Return made up to 21/11/05; full list of members
13 December 2005Return made up to 21/11/05; full list of members
14 December 2004Total exemption small company accounts made up to 31 March 2004
14 December 2004Total exemption small company accounts made up to 31 March 2004
30 November 2004Return made up to 21/11/04; full list of members
30 November 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 December 2003Return made up to 21/11/03; full list of members
16 December 2003Return made up to 21/11/03; full list of members
17 October 2003Accounts made up to 31 March 2003
17 October 2003Accounts for a dormant company made up to 31 March 2003
29 June 2003New director appointed
29 June 2003New director appointed
30 May 2003Return made up to 21/11/02; full list of members
30 May 2003Return made up to 21/11/02; full list of members
14 April 2003Company name changed mdnhomes LIMITED\certificate issued on 13/04/03
14 April 2003Company name changed mdnhomes LIMITED\certificate issued on 13/04/03
27 November 2001Secretary resigned
27 November 2001Secretary resigned
21 November 2001Incorporation
21 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing