- Company Overview for WHITEBRIDGE MORTGAGES LIMITED (04646121)
- Filing history for WHITEBRIDGE MORTGAGES LIMITED (04646121)
- People for WHITEBRIDGE MORTGAGES LIMITED (04646121)
- More for WHITEBRIDGE MORTGAGES LIMITED (04646121)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2008 | 363a | Return made up to 20/01/08; full list of members | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Jan 2007 | 363a | Return made up to 20/01/07; full list of members | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: negotium house doddington road lincoln lincolnshire LN6 3JY | |
24 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
27 Jan 2006 | 363a | Return made up to 20/01/06; full list of members | |
28 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
03 Feb 2005 | 363s | Return made up to 20/01/05; full list of members | |
06 Dec 2004 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
02 Dec 2004 | AA | Total exemption small company accounts made up to 31 January 2004 | |
21 Oct 2004 | 225 | Accounting reference date shortened from 31/01/05 to 31/07/04 | |
06 Mar 2004 | 288c | Secretary's particulars changed | |
06 Mar 2004 | 288c | Director's particulars changed | |
06 Mar 2004 | 363s | Return made up to 23/01/04; full list of members | |
06 Mar 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 May 2003 | 88(2)R | Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 | |
18 Apr 2003 | 288a | New secretary appointed | |
18 Apr 2003 | 288a | New director appointed | |
18 Apr 2003 | 287 | Registered office changed on 18/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP | |
18 Apr 2003 | 288b | Secretary resigned | |
18 Apr 2003 | 288b | Director resigned |