Advanced company searchLink opens in new window

NAKED MORTGAGES LIMITED

Company number 05440989

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
19 May 2009 363a Return made up to 03/05/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2009 288a Director appointed jason badla
21 Jan 2009 288b Appointment Terminated Director neill johnson
30 Dec 2008 MA Memorandum and Articles of Association
30 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
14 May 2008 363a Return made up to 03/05/08; full list of members
29 Apr 2008 288a Director appointed mr michael antony clapper
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 May 2007 363a Return made up to 03/05/07; full list of members
20 Apr 2007 288c Secretary's particulars changed
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
31 May 2006 363a Return made up to 03/05/06; full list of members
03 Aug 2005 288a New secretary appointed
21 Jul 2005 288b Secretary resigned
21 Jul 2005 288b Director resigned
21 Jul 2005 288a New director appointed
21 Jul 2005 88(2)R Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100
19 May 2005 288a New director appointed
19 May 2005 288a New secretary appointed
19 May 2005 288b Secretary resigned