- Company Overview for TOP-UP MORTGAGE SERVICES LIMITED (02203000)
- Filing history for TOP-UP MORTGAGE SERVICES LIMITED (02203000)
- People for TOP-UP MORTGAGE SERVICES LIMITED (02203000)
- Charges for TOP-UP MORTGAGE SERVICES LIMITED (02203000)
- More for TOP-UP MORTGAGE SERVICES LIMITED (02203000)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Nov 1992 | 288 | Director's particulars changed | |
15 Oct 1992 | 363b | Return made up to 19/09/92; full list of members | |
23 Jul 1992 | 288 | Secretary resigned;new secretary appointed | |
11 Jun 1992 | 225(2) | Accounting reference date extended from 30/04 to 30/06 | |
03 Apr 1992 | AA | Full accounts made up to 30 April 1991 | |
17 Mar 1992 | 395 | Particulars of mortgage/charge | |
16 Oct 1991 | 363b | Return made up to 19/09/91; no change of members | |
21 Aug 1991 | RESOLUTIONS |
Resolutions
|
|
21 Aug 1991 | 287 | Registered office changed on 21/08/91 from: friary court 65 crutched friars london EC3N 2NP | |
04 Jun 1991 | 288 | Secretary resigned;new secretary appointed | |
24 Apr 1991 | AA | Full accounts made up to 30 April 1990 | |
04 Feb 1991 | 288 | Secretary's particulars changed;director's particulars changed | |
30 Sep 1990 | 363 | Return made up to 19/09/90; full list of members | |
16 Aug 1990 | 325 | Location of register of directors' interests | |
16 Aug 1990 | 353 | Location of register of members | |
01 Jun 1990 | 363 | Return made up to 21/06/89; full list of members | |
15 May 1990 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 1990 | AA | Full accounts made up to 30 April 1989 | |
24 Apr 1990 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 1989 | 288 | New director appointed | |
17 Mar 1988 | 288 | Secretary resigned;new secretary appointed | |
17 Mar 1988 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
17 Mar 1988 | 287 | Registered office changed on 17/03/88 from: 2 baches street london N1 6UB | |
09 Mar 1988 | 224 | Accounting reference date notified as 30/04 | |
07 Mar 1988 | CERTNM | Company name changed helptry LIMITED\certificate issued on 08/03/88 |