Advanced company searchLink opens in new window

ACCEPT MORTGAGE SERVICES LIMITED

Company number 04363896

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)
04 Jan 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2005 88(2)R Ad 12/07/04--------- £ si 3@1=3 £ ic 301/304
04 Jan 2005 88(2)R Ad 13/07/04--------- £ si 1@1=1 £ ic 300/301
04 Jan 2005 169 £ ic 302/300 12/07/04 £ sr 2@1=2
06 Dec 2004 288a New director appointed
20 Feb 2004 363s Return made up to 30/01/04; full list of members
12 Jan 2004 AA Total exemption small company accounts made up to 30 June 2003
12 Mar 2003 287 Registered office changed on 12/03/03 from: c/o langdowns 5 abbey walk, church street romsey hampshire SO51 8JQ
05 Feb 2003 363s Return made up to 30/01/03; full list of members
05 Feb 2003 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
28 Jan 2003 225 Accounting reference date extended from 31/01/03 to 30/06/03
28 Jan 2003 88(2)R Ad 11/02/02--------- £ si 301@1=301 £ ic 1/302
22 Feb 2002 MA Memorandum and Articles of Association
21 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2002 123 Nc inc already adjusted 06/02/02
21 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Feb 2002 288a New secretary appointed;new director appointed
21 Feb 2002 288a New director appointed
21 Feb 2002 288a New director appointed
21 Feb 2002 288a New director appointed
21 Feb 2002 288b Director resigned
21 Feb 2002 288b Secretary resigned
14 Feb 2002 CERTNM Company name changed speed 9052 LIMITED\certificate issued on 14/02/02
13 Feb 2002 287 Registered office changed on 13/02/02 from: 6-8 underwood street london N1 7JQ