- Company Overview for UK MORTGAGE SERVICES LIMITED (03232626)
- Filing history for UK MORTGAGE SERVICES LIMITED (03232626)
- People for UK MORTGAGE SERVICES LIMITED (03232626)
- Insolvency for UK MORTGAGE SERVICES LIMITED (03232626)
- More for UK MORTGAGE SERVICES LIMITED (03232626)
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 Sep 2016 | TM02 | Termination of appointment of Wayne Anthony Redgrave as a secretary on 6 September 2016 | |
09 Aug 2000 | COCOMP | Order of court to wind up | |
13 Apr 2000 | CERTNM | Company name changed motor direct quoteline LIMITED\certificate issued on 14/04/00 | |
24 Mar 2000 | CERTNM | Company name changed uk direct quoteline LTD\certificate issued on 27/03/00 | |
17 Jan 2000 | AA | Full accounts made up to 31 January 1999 | |
05 Aug 1999 | 363s | Return made up to 01/08/99; no change of members | |
10 Mar 1999 | 363b | Return made up to 01/08/98; full list of members | |
10 Mar 1999 | 363(287) |
Registered office changed on 10/03/99
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 10/03/99 |
02 Mar 1999 | 288a | New director appointed | |
23 Feb 1999 | 288b | Secretary resigned | |
23 Feb 1999 | 288b | Director resigned | |
23 Feb 1999 | 288a | New secretary appointed | |
02 Sep 1998 | AA | Full accounts made up to 31 January 1998 | |
09 Sep 1997 | 363s | Return made up to 01/08/97; full list of members | |
21 May 1997 | 225 | Accounting reference date extended from 31/08/97 to 31/01/98 | |
11 Aug 1996 | 288 | New secretary appointed | |
11 Aug 1996 | 288 | New director appointed | |
11 Aug 1996 | 288 | Secretary resigned | |
11 Aug 1996 | 288 | Director resigned | |
01 Aug 1996 | NEWINC | Incorporation |