-
MONEYPLUS INSOLVENCY LIMITED - Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom
Company Information
- Company registration number
- 08214793
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Riverside
- New Bailey Street
- Manchester
- M3 5FS Riverside, New Bailey Street, Manchester, M3 5FS UK
Management
- Managing Directors
- DAVIS, Christopher
- HUTTON, Michael John
- MILLS, Jonathan
- WATT, Douglas James
- Company secretaries
- DAVIS, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-14
- Age Of Company 2012-09-14 11 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Moneyplus Midco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MONEYPLUS IVA LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Annual Return
- Due Date: 2024-09-28
- Last Date: 2023-09-14
-
MONEYPLUS INSOLVENCY LIMITED Company Description
- MONEYPLUS INSOLVENCY LIMITED is a ltd registered in United Kingdom with the Company reg no 08214793. Its current trading status is "live". It was registered 2012-09-14. It was previously called MONEYPLUS IVA LIMITED. It has declared SIC or NACE codes as "99999". It has 4 directors and 1 secretary.It can be contacted at Riverside .
Get MONEYPLUS INSOLVENCY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moneyplus Insolvency Limited - Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom
- 2012-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MONEYPLUS INSOLVENCY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-06-02) - MR01
-
appoint-person-director-company-with-name-date (2023-07-31) - AP01
-
confirmation-statement-with-no-updates (2023-09-28) - CS01
-
legacy (2023-12-05) - AGREEMENT2
-
legacy (2023-12-05) - GUARANTEE2
-
legacy (2023-12-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-15) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-02-14) - AA
keyboard_arrow_right 2022
-
legacy (2022-03-01) - GUARANTEE2
-
legacy (2022-03-01) - AGREEMENT2
-
legacy (2022-03-01) - PARENT_ACC
-
accounts-with-accounts-type-total-exemption-full (2022-03-01) - AA
-
confirmation-statement-with-no-updates (2022-11-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-04) - MR01
-
resolution (2022-10-19) - RESOLUTIONS
-
change-person-director-company-with-change-date (2022-01-18) - CH01
-
appoint-person-director-company-with-name-date (2022-01-18) - AP01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-18) - MR01
-
confirmation-statement-with-updates (2021-10-06) - CS01
-
memorandum-articles (2021-02-19) - MA
-
mortgage-satisfy-charge-full (2021-03-16) - MR04
-
cessation-of-a-person-with-significant-control (2021-03-11) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-11) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2021-03-04) - AA
-
legacy (2021-03-04) - AGREEMENT2
-
legacy (2021-03-04) - GUARANTEE2
-
resolution (2021-03-01) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-22) - MR01
-
resolution (2021-01-29) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-24) - CS01
-
change-account-reference-date-company-previous-extended (2020-07-13) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-04) - AP01
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-08-08) - AA
-
legacy (2019-08-08) - PARENT_ACC
-
legacy (2019-08-08) - AGREEMENT2
-
legacy (2019-08-08) - GUARANTEE2
-
legacy (2019-07-16) - AGREEMENT2
-
legacy (2019-07-16) - GUARANTEE2
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-16) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-06-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-03) - AA
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-12-01) - CERTNM
-
change-of-name-notice (2016-12-01) - CONNOT
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
change-account-reference-date-company-current-shortened (2016-06-28) - AA01
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
accounts-with-accounts-type-dormant (2016-06-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
accounts-with-accounts-type-dormant (2015-06-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-dormant (2014-05-14) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-09) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-14) - NEWINC