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

Money Tree Property Investment Limited

Documents

Total Documents32
Total Pages76

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off
8 August 2017Final Gazette dissolved via compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
23 May 2017First Gazette notice for compulsory strike-off
17 April 2017Termination of appointment of Patryk Machowiak as a director on 11 February 2017
17 April 2017Termination of appointment of Patryk Machowiak as a director on 11 February 2017
23 February 2017Termination of appointment of Tariq Frederick Alexander Williams as a director on 11 February 2017
23 February 2017Termination of appointment of Tariq Frederick Alexander Williams as a director on 11 February 2017
18 July 2016Total exemption small company accounts made up to 31 March 2016
18 July 2016Total exemption small company accounts made up to 31 March 2016
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
23 April 2016Termination of appointment of Louise Jones as a director on 1 March 2016
23 April 2016Appointment of Mr Tariq Frederick Alexander Williams as a director on 1 March 2016
23 April 2016Appointment of Mr Tariq Frederick Alexander Williams as a director on 1 March 2016
23 April 2016Termination of appointment of Louise Jones as a director on 1 March 2016
20 February 2016Compulsory strike-off action has been discontinued
20 February 2016Compulsory strike-off action has been discontinued
17 February 2016Total exemption small company accounts made up to 31 March 2015
17 February 2016Total exemption small company accounts made up to 31 March 2015
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
7 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
6 July 2015Director's details changed for Mr Patryk Machowiak on 4 March 2014
6 July 2015Director's details changed for Mr Patryk Machowiak on 4 March 2014
6 July 2015Director's details changed for Mr Patryk Machowiak on 4 March 2014
30 June 2015Registered office address changed from 44 Appleton Way Hucclecote Gloucester GL3 3RP United Kingdom to 11 Cwrt Pentwyn Llantwit Fardre Pontypridd Mid Glamorgan CF38 2RF on 30 June 2015
30 June 2015Registered office address changed from 44 Appleton Way Hucclecote Gloucester GL3 3RP United Kingdom to 11 Cwrt Pentwyn Llantwit Fardre Pontypridd Mid Glamorgan CF38 2RF on 30 June 2015
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed