- Company Overview for MORTGAGES UN LIMITED (05270692)
- Filing history for MORTGAGES UN LIMITED (05270692)
- People for MORTGAGES UN LIMITED (05270692)
- More for MORTGAGES UN LIMITED (05270692)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2010 | DS01 | Application to strike the company off the register | |
01 Dec 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
Statement of capital on 2009-12-01
|
|
01 Dec 2009 | CH01 | Director's details changed for Scott Lee Batterham on 27 October 2009 | |
14 Jan 2009 | AA | Accounts made up to 31 October 2008 | |
14 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
04 Jan 2008 | AA | Accounts made up to 31 October 2007 | |
09 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
08 May 2007 | AA | Accounts made up to 31 October 2006 | |
07 Nov 2006 | 363a | Return made up to 27/10/06; full list of members | |
03 Jul 2006 | AA | Accounts made up to 31 October 2005 | |
04 Nov 2005 | 288c | Director's particulars changed | |
04 Nov 2005 | 363a | Return made up to 27/10/05; full list of members | |
16 Nov 2004 | 288a | New director appointed | |
16 Nov 2004 | 288a | New secretary appointed | |
03 Nov 2004 | 288b | Director resigned | |
03 Nov 2004 | 288b | Secretary resigned | |
03 Nov 2004 | 287 | Registered office changed on 03/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
27 Oct 2004 | NEWINC | Incorporation |