Foren Money LTD
Extended Company Report with Annual Accounts  |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 25, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2011-12-31 | |
Net Worth | £-39,982 | +207.61% |
Trade Debtors | £134,216 | +53.05% |
Total assets | £128,478 | +66.50% |
Shareholder's funds | £-39,982 | +207.61% |
MINERVA PAYMENT SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06976140 |
Record last updated | Thursday, September 22, 2016 12:06:55 AM UTC |
Official Address | 18 Stoney Lane Stechford And Yardley North There are 505 companies registered at this street |
Locality | Stechford And Yardley North |
Region | Birmingham, England |
Postal Code | B258YP |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Apr 30, 2015 | Change of registered office address |  |
Registry | Mar 27, 2015 | Return of allotment of shares |  |
Financials | Mar 25, 2015 | Annual accounts |  |
Registry | Jan 14, 2015 | Notice of striking-off action discontinued |  |
Registry | Jan 13, 2015 | First notification of strike-off action in london gazette |  |
Registry | Aug 6, 2014 | Annual return |  |
Registry | Aug 4, 2014 | Change of particulars for director |  |
Financials | Oct 25, 2013 | Annual accounts |  |
Registry | Oct 14, 2013 | Annual return |  |
Registry | Oct 11, 2013 | Return of allotment of shares |  |
Registry | May 14, 2013 | Change of registered office address |  |
Financials | Jan 31, 2013 | Annual accounts |  |
Registry | Dec 22, 2012 | Notice of striking-off action discontinued |  |
Registry | Dec 20, 2012 | Annual return |  |
Registry | Nov 27, 2012 | First notification of strike-off action in london gazette |  |
Registry | May 18, 2012 | Change of name certificate |  |
Registry | May 18, 2012 | Notice of change of name nm01 - resolution |  |
Registry | May 18, 2012 | Company name change |  |
Registry | Aug 30, 2011 | Annual return |  |
Financials | May 4, 2011 | Annual accounts |  |
Registry | Mar 30, 2011 | Change of accounting reference date |  |
Registry | Oct 20, 2010 | Annual return |  |
Registry | Sep 30, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 29, 2009 | Appointment of a man as Director |  |