Advanced company searchLink opens in new window

SELECT MORTGAGE SERVICES (BRACKNELL) LIMITED

Company number 05723606

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
11 Apr 2011 AD02 Register inspection address has been changed from 23 Sandford Down Bracknell Berkshire RG12 9YS United Kingdom
11 Apr 2011 CH03 Secretary's details changed for Mrs Julia Ann Luis on 1 October 2010
01 Jun 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Jun 2010 AD03 Register(s) moved to registered inspection location
29 May 2010 AD02 Register inspection address has been changed
14 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2010 AR01 Annual return made up to 27 February 2009 with full list of shareholders
12 Apr 2010 CH03 Secretary's details changed for Julia Luis on 1 December 2009
12 Apr 2010 CH01 Director's details changed for Jose Carlos Luis on 1 December 2009
04 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 287 Registered office changed on 13/05/2009 from 42 lily hill road, lily hill bracknell berkshire RG12 2SD
28 May 2008 363a Return made up to 27/02/08; full list of members
27 Mar 2007 363a Return made up to 27/02/07; full list of members
27 Mar 2006 288a New secretary appointed
27 Mar 2006 288a New director appointed
27 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
06 Mar 2006 288b Director resigned
06 Mar 2006 288b Secretary resigned
27 Feb 2006 NEWINC Incorporation