- Company Overview for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
- Filing history for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
- People for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
- Insolvency for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
- Registers for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
- More for MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED (03230311)
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) |
---|---|---|---|
01 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
21 May 2014 | AUD | Auditor's resignation | |
21 May 2014 | MISC | Section 519 | |
19 May 2014 | MISC | Section 519 | |
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Apr 2014 | CH01 | Director's details changed for Mr Alan Christopher Wilson on 15 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Alan Christopher Wilson on 14 April 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Chris Wilson on 14 April 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 | |
11 Feb 2014 | CH01 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 | |
26 Nov 2013 | TM01 | Termination of appointment of John Hughes as a director | |
16 Aug 2013 | CH01 | Director's details changed for Mr John Richard Hughes on 16 August 2013 | |
16 Aug 2013 | CH03 | Secretary's details changed for Susan Moss on 15 August 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed | |
22 Jul 2013 | AP01 | Appointment of Mr Chris Wilson as a director | |
01 Jul 2013 | TM01 | Termination of appointment of William Newby as a director | |
26 Jun 2013 | AP01 | Appointment of Miss Clare Louise Gosling as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Paul Wilson as a director | |
25 Jun 2013 | AP01 | Appointment of Mr John Richard Hughes as a director | |
01 May 2013 | TM01 | Termination of appointment of Philip Garlick as a director | |
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
11 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 |