Advanced company searchLink opens in new window

WESTERN MORTGAGE SERVICES LIMITED

Company number 03191608

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)
19 Jun 1997 363s Return made up to 26/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
  • 363(288) ‐ Director's particulars changed
13 May 1997 288c Director's particulars changed
04 Apr 1997 403a Declaration of satisfaction of mortgage/charge
14 Feb 1997 288a New director appointed
14 Feb 1997 288a New director appointed
14 Feb 1997 288a New director appointed
14 Feb 1997 288a New director appointed
31 Jan 1997 288b Director resigned
31 Jan 1997 288b Director resigned
31 Jan 1997 288b Director resigned
29 Jan 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
29 Jan 1997 288b Director resigned
29 Jan 1997 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
31 Dec 1996 288c Director's particulars changed
31 Dec 1996 225 Accounting reference date shortened from 30/04/97 to 31/12/96
25 Sep 1996 395 Particulars of mortgage/charge
17 Sep 1996 88(2)R Ad 11/07/96--------- £ si 98@1=98 £ ic 2/100
12 Aug 1996 288 New director appointed
08 Aug 1996 288 New director appointed
26 Jul 1996 288 New director appointed
26 Jul 1996 288 New director appointed
26 Jul 1996 288 Secretary resigned
02 May 1996 288 Director resigned
02 May 1996 288 Secretary resigned;director resigned
02 May 1996 288 New director appointed