- Company Overview for UK MORTGAGES ABROAD LIMITED (04422213)
- Filing history for UK MORTGAGES ABROAD LIMITED (04422213)
- People for UK MORTGAGES ABROAD LIMITED (04422213)
- More for UK MORTGAGES ABROAD LIMITED (04422213)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
26 Apr 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-04-26
|
|
26 Apr 2013 | TM01 | Termination of appointment of Sharon Louise Baker as a director on 25 October 2012 | |
26 Apr 2013 | TM02 | Termination of appointment of Ian Walbridge as a secretary on 25 October 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of Ian Walbridge as a director on 25 October 2012 | |
26 Apr 2013 | TM01 | Termination of appointment of Kathleen Willmott as a director on 25 October 2012 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 3rd Floor the Sion Crown Glass Place Nailsea Bristol BS48 1rd on 27 July 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | TM01 | Termination of appointment of Samuel Taylor as a director | |
05 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
24 Feb 2010 | AP01 | Appointment of Kathleen Willmott as a director | |
24 Feb 2010 | AP01 | Appointment of Sharon Louise Baker as a director | |
24 Feb 2010 | AP01 | Appointment of Paul David Rhodes as a director | |
24 Feb 2010 | AP01 | Appointment of Samuel Taylor as a director | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Dec 2009 | AP01 | Appointment of Julie Catherin Walbridge as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Royston Cowell as a director | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 82A high street nailsea bristol north somerset BS48 1AS | |
05 May 2009 | 363a | Return made up to 22/04/09; full list of members |