- Company Overview for MORTGAGE DEAL 4U LIMITED (05984897)
- Filing history for MORTGAGE DEAL 4U LIMITED (05984897)
- People for MORTGAGE DEAL 4U LIMITED (05984897)
- More for MORTGAGE DEAL 4U LIMITED (05984897)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2009 | DS01 | Application to strike the company off the register | |
23 Nov 2009 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Christopher Peter Culverwell on 23 November 2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
07 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
17 Nov 2006 | 288a | New director appointed | |
17 Nov 2006 | 288a | New secretary appointed | |
14 Nov 2006 | 288b | Secretary resigned | |
14 Nov 2006 | 288b | Director resigned | |
14 Nov 2006 | 287 | Registered office changed on 14/11/06 from: corner chambers 590A kingsbury road birmingham B24 9ND | |
14 Nov 2006 | 88(2)R | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 | |
01 Nov 2006 | NEWINC | Incorporation |