- Company Overview for UK DIRECT MORTGAGES LIMITED (05653739)
- Filing history for UK DIRECT MORTGAGES LIMITED (05653739)
- People for UK DIRECT MORTGAGES LIMITED (05653739)
- Insolvency for UK DIRECT MORTGAGES LIMITED (05653739)
- More for UK DIRECT MORTGAGES LIMITED (05653739)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2013 | 1.4 | Notice of completion of voluntary arrangement | |
09 Apr 2013 | AR01 |
Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2013-04-09
|
|
08 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from Office 6 the Printworks Chester CH1 4RN United Kingdom on 28 June 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from Redhill House Hope Street Saltney Chester England CH4 8BU United Kingdom on 4 April 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Mar 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | CONNOT | Change of name notice | |
01 Apr 2011 | TM01 | Termination of appointment of David Rushton as a director | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
26 Oct 2010 | AD01 | Registered office address changed from Office 4 Redmill House Hope Street Saltney Chester Cheshire CH4 8BU on 26 October 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Samantha Butt on 14 October 2009 | |
25 Oct 2010 | CH01 | Director's details changed for David Rushton on 1 November 2009 |