Advanced company searchLink opens in new window

DJC MORTGAGES LIMITED

Company number 04198178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2007 288b Director resigned
16 Jan 2007 288b Secretary resigned
22 May 2006 363a Return made up to 11/04/06; full list of members
13 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
06 May 2005 363s Return made up to 11/04/05; full list of members
08 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
26 May 2004 363s Return made up to 11/04/04; full list of members
11 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
22 Apr 2003 363s Return made up to 11/04/03; full list of members
12 Dec 2002 AA Total exemption small company accounts made up to 30 April 2002
12 Apr 2002 363s Return made up to 11/04/02; full list of members
12 Apr 2002 363(288) Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed
12 Apr 2002 363(287) Registered office changed on 12/04/02
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 12/04/02
12 Apr 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
08 May 2001 287 Registered office changed on 08/05/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG
08 May 2001 288a New secretary appointed
08 May 2001 288a New director appointed
08 May 2001 288b Secretary resigned
08 May 2001 288b Director resigned
11 Apr 2001 NEWINC Incorporation