- Company Overview for SMART MORTGAGES & LOANS LIMITED (05531419)
- Filing history for SMART MORTGAGES & LOANS LIMITED (05531419)
- People for SMART MORTGAGES & LOANS LIMITED (05531419)
- Insolvency for SMART MORTGAGES & LOANS LIMITED (05531419)
- More for SMART MORTGAGES & LOANS LIMITED (05531419)
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
|
|
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 |