Advanced company searchLink opens in new window

SMART MORTGAGES & LOANS LIMITED

Company number 05531419

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)
20 Nov 2012 COCOMP Order of court to wind up
26 May 2011 SOAS(A) Voluntary strike-off action has been suspended
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2011 DS01 Application to strike the company off the register
23 Mar 2011 AD01 Registered office address changed from 31 Cordingley Road Ruislip Middlesex HA4 7HH on 23 March 2011
13 Jan 2011 TM01 Termination of appointment of Margaret Mckenzie as a director
19 Oct 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 2
19 Oct 2010 AP01 Appointment of Mrs Margaret Ann Mckenzie as a director
07 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Jun 2010 AP01 Appointment of Mr Donald John Scott Mckenzie as a director
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AR01 Annual return made up to 9 August 2009 with full list of shareholders
18 Jan 2010 TM01 Termination of appointment of Margaret Mackenzie as a director
08 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2009 363a Return made up to 09/08/08; full list of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2008 288b Appointment terminate, secretary margaret ann mackenzie logged form
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
01 May 2008 287 Registered office changed on 01/05/2008 from 44 maybury villas longbentron newcastle upon tyne NE12 8RF
16 Apr 2008 CERTNM Company name changed key remortgages LTD\certificate issued on 18/04/08
26 Oct 2007 363s Return made up to 09/08/07; full list of members