- Company Overview for CHESHIRE MORTGAGE SERVICES LIMITED (04813394)
- Filing history for CHESHIRE MORTGAGE SERVICES LIMITED (04813394)
- People for CHESHIRE MORTGAGE SERVICES LIMITED (04813394)
- More for CHESHIRE MORTGAGE SERVICES LIMITED (04813394)
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) |
---|---|---|---|
02 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Dec 2008 | 288b | Appointment Terminate, Director And Secretary Michael Paul Parker Logged Form | |
01 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
17 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG | |
31 Aug 2007 | 363s | Return made up to 27/06/07; full list of members | |
31 Aug 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: 24 bancroft road hale cheshire WA15 8BG | |
27 Mar 2007 | 288c | Director's particulars changed | |
22 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
23 Jun 2006 | 363a | Return made up to 27/06/06; full list of members | |
21 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
27 Feb 2006 | 288a | New director appointed | |
06 Jul 2005 | 363a | Return made up to 27/06/05; full list of members | |
14 Feb 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
21 Jan 2005 | 288a | New secretary appointed | |
21 Jan 2005 | 288b | Secretary resigned | |
29 Jul 2004 | 288c | Director's particulars changed | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: 22 sunnymill drive sandbach cheshire CW11 4NB | |
23 Jun 2004 | 363a | Return made up to 27/06/04; full list of members | |
07 Apr 2004 | 225 | Accounting reference date extended from 30/06/04 to 30/09/04 | |
21 Jul 2003 | 88(2)R | Ad 07/07/03--------- £ si 2@1=2 £ ic 2/4 |