- Company Overview for MANSFIELD FINANCIAL & MORTGAGE SERVICES LIMITED (04634787)
- Filing history for MANSFIELD FINANCIAL & MORTGAGE SERVICES LIMITED (04634787)
- People for MANSFIELD FINANCIAL & MORTGAGE SERVICES LIMITED (04634787)
- More for MANSFIELD FINANCIAL & MORTGAGE SERVICES LIMITED (04634787)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2011 | DS01 | Application to strike the company off the register | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 |
Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
|
|
02 Feb 2010 | CH01 | Director's details changed for Christopher Mansfield on 13 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Jacqui Mansfield on 13 January 2010 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
07 Oct 2008 | AA | Partial exemption accounts made up to 31 March 2008 | |
16 Jan 2008 | 363a | Return made up to 13/01/08; full list of members | |
18 Oct 2007 | AA | Partial exemption accounts made up to 31 March 2007 | |
07 Mar 2007 | 363a | Return made up to 13/01/07; full list of members | |
27 Sep 2006 | AA | Partial exemption accounts made up to 31 March 2006 | |
10 Feb 2006 | 363s | Return made up to 13/01/06; full list of members | |
10 Feb 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Nov 2005 | AA | Partial exemption accounts made up to 31 March 2005 | |
12 May 2005 | 287 | Registered office changed on 12/05/05 from: 3 mornington crescent hove east sussex BN3 5LJ | |
17 Jan 2005 | 363s | Return made up to 13/01/05; full list of members | |
17 Jan 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2004 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2004 | 88(2)R | Ad 25/11/04--------- £ si 2@1=2 £ ic 3/5 | |
29 Nov 2004 | AA | Partial exemption accounts made up to 31 March 2004 | |
24 Jan 2004 | 287 | Registered office changed on 24/01/04 from: 2 southwick street southwick west sussex BN42 4AD |