- Company Overview for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
- Filing history for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
- People for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
- Charges for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
- Insolvency for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
- More for LMS SPECIALIST MORTGAGE SERVICES LIMITED (04118398)
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) |
---|---|---|---|
14 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2009 | |
02 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2009 | |
30 Apr 2008 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2008 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2008 | 287 | Registered office changed on 20/03/2008 from moulsham court 39 moulsham street chelmsford essex CM2 0HY | |
19 Feb 2008 | 288b | Director resigned | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 30-34 new bridge street london EC4V 6BJ | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
04 Sep 2007 | 288a | New secretary appointed | |
19 Dec 2006 | 363s | Return made up to 01/12/06; full list of members | |
19 Dec 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT | |
03 Aug 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
07 Dec 2005 | 363s | Return made up to 01/12/05; full list of members | |
05 May 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
05 Mar 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Dec 2004 | 363s | Return made up to 01/12/04; full list of members | |
06 Oct 2004 | 287 | Registered office changed on 06/10/04 from: dickens house guithavon street witham essex CM8 1BJ | |
16 Aug 2004 | 287 | Registered office changed on 16/08/04 from: greenwood house 4-7 salisbury court london EC4Y 8BT | |
04 Aug 2004 | AA | Total exemption small company accounts made up to 30 June 2003 | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: nags corner nayland colchester essex CO6 4LJ |