- Company Overview for MORTGAGE MECHANICS LIMITED (05293103)
- Filing history for MORTGAGE MECHANICS LIMITED (05293103)
- People for MORTGAGE MECHANICS LIMITED (05293103)
- More for MORTGAGE MECHANICS LIMITED (05293103)
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 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2015 | DS01 | Application to strike the company off the register | |
21 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AD01 | Registered office address changed from 80 High Street Bempton Bridlington East Riding of Yorkshire YO15 1HP to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 21 January 2015 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
12 May 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Kevin Archie Bower on 22 November 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Feb 2010 | AD01 | Registered office address changed from 1-5 Seamer Road Corner Scarborough North Yorkshire YO12 5BB on 15 February 2010 | |
22 Jun 2009 | 288b | Appointment terminated director shelley bower | |
22 Jun 2009 | 288b | Appointment terminated | |
22 Jun 2009 | 288b | Appointment terminated secretary shelley bower | |
07 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
07 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/05/2008 | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from ebor cottage 80 high street bempton east riding of yorkshire YO15 1HP | |
18 Mar 2008 | 287 | Registered office changed on 18/03/2008 from 1 seamer road corner scarborough north yorkshire YO12 5BB |