Advanced company searchLink opens in new window

MY MORTGAGE ADVISERS LIMITED

Company number 05119719

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)
18 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
05 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
05 Jul 2011 CH03 Secretary's details changed for David Edward Jones on 31 March 2011
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
12 Aug 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Stephen Jones on 1 October 2009
12 Aug 2010 AD01 Registered office address changed from 1st Floor, 44 Coombe Lane London SW20 0LA United Kingdom on 12 August 2010
03 Jul 2009 AA Accounts made up to 31 May 2009
22 Jun 2009 363a Return made up to 05/05/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from cygnet house 12-14 sydenham road croydon surrey CR0 2EE
22 Dec 2008 AA Accounts made up to 31 May 2008
06 Jun 2008 363a Return made up to 05/05/08; full list of members
16 Nov 2007 AA Accounts made up to 31 May 2007
15 Jun 2007 363s Return made up to 05/05/07; no change of members
19 Jun 2006 AA Accounts made up to 31 May 2006
19 Jun 2006 363s Return made up to 05/05/06; full list of members
19 Jun 2006 288c Director's particulars changed
10 Jun 2005 AA Accounts made up to 31 May 2005
23 May 2005 363s Return made up to 05/05/05; full list of members
30 Dec 2004 287 Registered office changed on 30/12/04 from: 2 ambrose mews london greater london SW11 2LG
05 May 2004 NEWINC Incorporation