- Company Overview for MORTGAGE SERVICES (UK) LIMITED (05054399)
- Filing history for MORTGAGE SERVICES (UK) LIMITED (05054399)
- People for MORTGAGE SERVICES (UK) LIMITED (05054399)
- More for MORTGAGE SERVICES (UK) LIMITED (05054399)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2011 | DS01 | Application to strike the company off the register | |
04 May 2011 | AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-05-04
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for John Andrew Kearney on 24 February 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Feb 2009 | 363a | Return made up to 24/02/09; full list of members | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from winghams house 9 freeport office village century drive braintree essex CM77 8YG | |
28 Feb 2008 | 288c | Secretary's Change of Particulars / simon rees / 27/02/2008 / Title was: , now: mr; Middle Name/s was: , now: anthony; HouseName/Number was: , now: 62; Street was: manor square, now: rectory road; Area was: high street, now: ; Post Town was: ongar, now: hadleigh; Post Code was: CM5 9JJ, now: SS7 2ND | |
19 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Aug 2007 | 287 | Registered office changed on 16/08/07 from: manor square, high street ongar essex CM5 9JJ | |
25 Mar 2007 | 363s | Return made up to 24/02/07; full list of members | |
24 Mar 2007 | 288c | Director's particulars changed | |
13 Jul 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
27 Mar 2006 | 363s | Return made up to 24/02/06; full list of members | |
28 Jul 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
29 Mar 2005 | 363s | Return made up to 24/02/05; full list of members | |
07 Dec 2004 | 225 | Accounting reference date extended from 28/02/05 to 31/03/05 | |
05 Mar 2004 | 288a | New secretary appointed | |
05 Mar 2004 | 288a | New director appointed | |
05 Mar 2004 | 288b | Director resigned |