Advanced company searchLink opens in new window

THE MORTGAGE SERVICE (UK) LIMITED

Company number 02738070

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Nov 1995 288 New secretary appointed
07 Nov 1995 288 Director resigned
19 Sep 1995 363s Return made up to 06/08/95; no change of members
28 Jun 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
28 Jun 1995 AA Accounts made up to 31 August 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
24 Nov 1994 288 Director resigned;new director appointed
24 Nov 1994 287 Registered office changed on 24/11/94 from: 87 hoole street sheffield south yorkshire S6 2WQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/11/94 from: 87 hoole street sheffield south yorkshire S6 2WQ
15 Aug 1994 363s Return made up to 06/08/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/08/94; no change of members
09 Jun 1994 AA Accounts made up to 31 August 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 August 1993
09 Jun 1994 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Oct 1993 363s Return made up to 06/08/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 06/08/93; full list of members
28 May 1993 287 Registered office changed on 28/05/93 from: 13A westfield terrace sheffield south yorkshire S1 4GH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 28/05/93 from: 13A westfield terrace sheffield south yorkshire S1 4GH
25 Aug 1992 287 Registered office changed on 25/08/92 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/08/92 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
25 Aug 1992 288 Director resigned;new director appointed
25 Aug 1992 288 Secretary resigned;new secretary appointed;new director 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;new director appointed
06 Aug 1992 NEWINC Incorporation