- Company Overview for SMS MORTGAGE SERVICES LIMITED (05911784)
- Filing history for SMS MORTGAGE SERVICES LIMITED (05911784)
- People for SMS MORTGAGE SERVICES LIMITED (05911784)
- More for SMS MORTGAGE SERVICES LIMITED (05911784)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
31 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Sheila Margaret Stone on 1 August 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 17 Arboretum Avenue Lincoln Lincolnshire LN2 5JE United Kingdom on 11 November 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for David Anthony Tovey on 1 August 2010 | |
11 Nov 2010 | AD01 | Registered office address changed from 46 Westgate Scotton Gainsborough Lincolnshire DN21 3QY on 11 November 2010 | |
23 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
21 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Dec 2008 | 288b | Appointment Terminated Director nicholas taylor | |
21 Oct 2008 | 363a | Return made up to 21/08/08; full list of members | |
11 Apr 2008 | 288a | Director appointed nicholas taylor | |
14 Feb 2008 | 88(2)R | Ad 01/12/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
01 Nov 2007 | 363a | Return made up to 21/08/07; full list of members |