- Company Overview for PARLIAMENT MORTGAGES LIMITED (05311514)
- Filing history for PARLIAMENT MORTGAGES LIMITED (05311514)
- People for PARLIAMENT MORTGAGES LIMITED (05311514)
- More for PARLIAMENT MORTGAGES LIMITED (05311514)
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 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2009 | 288a | Secretary appointed allison marie hardy | |
18 Feb 2009 | 288b | Appointment Terminated Director and Secretary gareth cresswell | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 738-740 spring bank west hull HU5 5AA | |
07 May 2008 | 88(2) | Ad 24/04/08 gbp si 12@1=12 gbp ic 108/120 | |
09 Apr 2008 | 88(2) | Ad 31/03/08 gbp si 8@1=8 gbp ic 100/108 | |
09 Apr 2008 | 123 | Nc inc already adjusted 17/03/08 | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
23 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Dec 2006 | 363a | Return made up to 13/12/06; full list of members | |
21 Mar 2006 | 288c | Director's particulars changed | |
10 Mar 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
24 Jan 2006 | 363s | Return made up to 13/12/05; full list of members | |
24 Jan 2006 | 363(288) |
Director's particulars changed
|
|
24 Jan 2006 | 363(287) |
Registered office changed on 24/01/06
|
|
11 Jul 2005 | 287 | Registered office changed on 11/07/05 from: ground floor, 16 parliament street, hull east riding HU1 2AP | |
13 Dec 2004 | NEWINC | Incorporation |