- Company Overview for MORTGAGE MART LIMITED (04079973)
- Filing history for MORTGAGE MART LIMITED (04079973)
- People for MORTGAGE MART LIMITED (04079973)
- Insolvency for MORTGAGE MART LIMITED (04079973)
- More for MORTGAGE MART LIMITED (04079973)
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) |
---|---|---|---|
09 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Nov 2013 | AD01 | Registered office address changed from Alderdale 28 Park Road Disley Stockport Cheshire SK12 2NA on 13 November 2013 | |
12 Nov 2013 | 4.70 | Declaration of solvency | |
12 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 31 December 2012 | |
06 Jun 2013 | AAMD | Amended accounts made up to 30 March 2012 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Lisa Gail Marshall on 1 January 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 30 March 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
30 Nov 2009 | AR01 | Annual return made up to 28 September 2008 with full list of shareholders | |
24 Nov 2009 | AP04 | Appointment of Ocs Corporate Secretaries Limited as a secretary | |
24 Nov 2009 | AD01 | Registered office address changed from Oakley Accountancy Services Ltd 50 Abbeylea Drive West Houghton Bolton BL5 3ZD on 24 November 2009 | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 30 March 2008 | |
15 Dec 2008 | 363a | Return made up to 28/09/07; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 30 March 2007 |