- Company Overview for MORTGAGE DR LTD (05806022)
- Filing history for MORTGAGE DR LTD (05806022)
- People for MORTGAGE DR LTD (05806022)
- More for MORTGAGE DR LTD (05806022)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2010 | DS01 | Application to strike the company off the register | |
15 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
22 Dec 2009 | AR01 |
Annual return made up to 29 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
22 Dec 2009 | AP03 | Appointment of Mr Richard William Smith as a secretary | |
21 Dec 2009 | AD01 | Registered office address changed from 4 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Richard William Smith on 21 December 2009 | |
21 Dec 2009 | TM02 | Termination of appointment of Claire Knox as a secretary | |
02 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
02 Dec 2008 | 287 | Registered office changed on 02/12/2008 from 17 kenmore close ascot park gateshead tyne & wear NE10 8WJ | |
02 Dec 2008 | 353 | Location of register of members | |
02 Dec 2008 | 190 | Location of debenture register | |
12 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
19 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
20 Aug 2007 | AA | Accounts made up to 31 March 2007 | |
09 May 2007 | 288a | New secretary appointed | |
09 May 2007 | 288b | Secretary resigned | |
29 Nov 2006 | 363a | Return made up to 29/11/06; full list of members | |
03 Oct 2006 | 287 | Registered office changed on 03/10/06 from: motivo house alvington yeovil somerset BA20 2FG | |
29 Aug 2006 | 288b | Director resigned | |
29 Aug 2006 | 288b | Director resigned | |
31 Jul 2006 | 288a | New director appointed | |
04 Jul 2006 | 88(2)R | Ad 18/05/06--------- £ si 99@1=99 £ ic 1/100 | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: motivo house alvington yeovil somerset BA20 2FG |