Advanced company searchLink opens in new window

MODUS MORTGAGE PACKAGING LTD

Company number 06208356

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1
17 Jun 2010 CH02 Director's details changed for The Mortgage Partnership (Mk) Ltd on 11 April 2010
01 Mar 2010 AR01 Annual return made up to 11 April 2009 with full list of shareholders
23 Feb 2010 CH02 Director's details changed for The Mortgage Partnership (Mk) Ltd on 21 July 2009
23 Feb 2010 CH03 Secretary's details changed for Mr Simon Alexander Ross on 1 May 2009
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
05 Sep 2009 287 Registered office changed on 05/09/2009 from 3 basset court newport pagnell buck's MK16 0JN
04 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2008 363a Return made up to 11/04/08; full list of members
05 Aug 2007 288a New secretary appointed
04 Jul 2007 287 Registered office changed on 04/07/07 from: 66 high beech road loughton essex IG10 4BL
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288a New director appointed
11 Apr 2007 NEWINC Incorporation