- Company Overview for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
- Filing history for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
- People for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
- Charges for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
- Insolvency for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
- More for NORTH OF ENGLAND MORTGAGE COMPANY LIMITED (03495802)
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 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Aug 2013 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
01 Aug 2013 | 4.43 | Notice of final account prior to dissolution | |
17 Jun 2013 | 4.31 | Appointment of a liquidator | |
13 Nov 2012 | AD01 | Registered office address changed from Britannia Court 19 Britannia Road Worcester WR1 3DF on 13 November 2012 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from haines wattes bri worcester 6 college yard worcester midlands WR1 2LA | |
09 Nov 2005 | 288b | Director resigned | |
18 Apr 2005 | 287 | Registered office changed on 18/04/05 from: 10 the sidings rock ferry birkenhead wirral CH42 2EN | |
15 Apr 2005 | 4.31 | Appointment of a liquidator | |
26 Jan 2005 | COCOMP | Order of court to wind up | |
27 May 2003 | 288c | Director's particulars changed | |
27 May 2003 | 287 | Registered office changed on 27/05/03 from: 167 bedford road rock ferry birkenhead merseyside CH42 2AW | |
17 Jan 2003 | 363s | Return made up to 20/01/03; full list of members | |
16 Nov 2002 | 363s | Return made up to 20/01/02; full list of members | |
16 Nov 2002 | 363(288) |
Secretary resigned;director's particulars changed;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 DocumentSecretary resigned;director's particulars changed;director resigned |
16 Nov 2002 | 363(287) |
Registered office changed on 16/11/02
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 16/11/02 |
29 Oct 2002 | 288a | New secretary appointed | |
16 Apr 2002 | 395 | Particulars of mortgage/charge | |
01 Mar 2002 | 395 | Particulars of mortgage/charge | |
28 Feb 2002 | 395 | Particulars of mortgage/charge | |
20 Dec 2001 | AA | Full accounts made up to 31 January 2001 | |
31 Jul 2001 | 363s | Return made up to 20/01/01; full list of members | |
28 Feb 2001 | AA | Accounts made up to 31 January 2000 | |
28 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2000 | 395 | Particulars of mortgage/charge |