- Company Overview for MORTGAGE EZE LIMITED (04926223)
- Filing history for MORTGAGE EZE LIMITED (04926223)
- People for MORTGAGE EZE LIMITED (04926223)
- More for MORTGAGE EZE LIMITED (04926223)
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) |
---|---|---|---|
14 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2010 | DS01 | Application to strike the company off the register | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
30 Oct 2009 | AR01 |
Annual return made up to 8 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
|
|
30 Oct 2009 | CH01 | Director's details changed for Steven Bonsey on 30 October 2009 | |
04 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
28 Nov 2008 | 363a | Return made up to 08/10/08; full list of members | |
05 Aug 2008 | AA | Accounts made up to 31 October 2007 | |
23 Nov 2007 | 363a | Return made up to 08/10/07; full list of members | |
27 Apr 2007 | AA | Accounts made up to 31 October 2006 | |
27 Oct 2006 | 363a | Return made up to 08/10/06; full list of members | |
20 Jul 2006 | AA | Accounts made up to 31 October 2005 | |
08 Nov 2005 | AA | Total exemption full accounts made up to 31 October 2004 | |
24 Oct 2005 | 363s | Return made up to 08/10/05; full list of members | |
24 Dec 2004 | 363s | Return made up to 08/10/04; full list of members | |
24 Dec 2004 | 288a | New director appointed | |
01 Dec 2004 | 288b | Director resigned | |
26 Nov 2003 | 287 | Registered office changed on 26/11/03 from: 229 nether street london N3 1NT | |
26 Nov 2003 | 288a | New secretary appointed | |
26 Nov 2003 | 288a | New director appointed | |
26 Nov 2003 | 288b | Secretary resigned | |
26 Nov 2003 | 288b | Director resigned | |
08 Oct 2003 | NEWINC | Incorporation |