- Company Overview for TM MORTGAGE SERVICES LIMITED (05115972)
- Filing history for TM MORTGAGE SERVICES LIMITED (05115972)
- People for TM MORTGAGE SERVICES LIMITED (05115972)
- More for TM MORTGAGE SERVICES LIMITED (05115972)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2011 | DS01 | Application to strike the company off the register | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Apr 2010 | AR01 |
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-04-22
|
|
22 Apr 2010 | CH01 | Director's details changed for Thomas Mullins on 22 April 2010 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Apr 2009 | 363a | Return made up to 22/04/09; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 May 2008 | 363a | Return made up to 29/04/08; full list of members | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
09 May 2007 | 363a | Return made up to 29/04/07; full list of members | |
09 May 2007 | 288c | Director's particulars changed | |
12 Feb 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
08 Jun 2006 | 287 | Registered office changed on 08/06/06 from: 17 sefton drive worsley g manchester M28 2NG | |
02 May 2006 | 363a | Return made up to 29/04/06; full list of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: 78 hunstanton drive brandlesholme bury lancashire BL8 1XH | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
27 May 2005 | 363s | Return made up to 29/04/05; full list of members | |
01 Mar 2005 | 225 | Accounting reference date extended from 30/04/05 to 31/07/05 | |
15 Jul 2004 | 288a | New director appointed | |
15 Jul 2004 | 288a | New secretary appointed | |
11 May 2004 | 287 | Registered office changed on 11/05/04 from: 53 rodney street liverpool L1 9ER | |
11 May 2004 | 288b | Secretary resigned | |
11 May 2004 | 288b | Director resigned |