Advanced company searchLink opens in new window

MORTGAGE BAZAAR LTD

Company number 04829730

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
31 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2008 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2008 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2008 652a Application for striking-off
11 Jul 2007 363a Return made up to 11/07/07; full list of members
12 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
25 Jul 2006 363a Return made up to 11/07/06; full list of members
25 Jul 2006 353 Location of register of members
25 Jul 2006 287 Registered office changed on 25/07/06 from: unit 35 southside business centre, 249 ladypool road birmingham west midlands B12 8LF
04 May 2006 AA Total exemption small company accounts made up to 31 July 2005
12 Sep 2005 363a Return made up to 11/07/05; full list of members
12 Sep 2005 288c Director's particulars changed
09 Sep 2005 353 Location of register of members
09 Sep 2005 287 Registered office changed on 09/09/05 from: unit 35 249 south side business centre ladypool road spark brook birmingham west midlands B12 8LF
11 May 2005 287 Registered office changed on 11/05/05 from: unit 44 southside business centre 249 ladypool road birmingham west midlands B12 8LF
11 May 2005 AA Accounts made up to 31 July 2004
05 May 2005 CERTNM Company name changed shapla financial services LTD\certificate issued on 05/05/05
07 Oct 2004 287 Registered office changed on 07/10/04 from: 832 coventry road, small heath birmingham west midlands B10 0TZ
05 Oct 2004 CERTNM Company name changed organic cuisine LIMITED\certificate issued on 05/10/04
29 Jul 2004 363s Return made up to 11/07/04; full list of members
29 Jul 2004 363(288) Director's particulars changed
23 Aug 2003 88(2)R Ad 11/07/03--------- £ si 9@1=9 £ ic 1/10