- Company Overview for THE MORTGAGE SUPERSTORE LIMITED (06256234)
- Filing history for THE MORTGAGE SUPERSTORE LIMITED (06256234)
- People for THE MORTGAGE SUPERSTORE LIMITED (06256234)
- More for THE MORTGAGE SUPERSTORE LIMITED (06256234)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2012 | AD01 | Registered office address changed from Yew Tree Cottage Trampers Lane North Boarhunt Hampshire PO17 6DH England on 10 May 2012 | |
19 Jun 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-06-19
|
|
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mr Neil David Eastman on 23 May 2010 | |
16 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
11 Jun 2009 | AA | Accounts made up to 31 May 2009 | |
09 Jun 2009 | 288c | Director's Change of Particulars / neil eastman / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: yew tree cottage; Street was: fairways, now: trampers lane; Area was: trampers lane, now: ; Region was: , now: hampshire; Post Code was: PO17 6DA, now: PO17 6DH; Country was: , now: england | |
09 Jun 2009 | 288c | Secretary's Change of Particulars / lynn amey / 01/01/2009 / Title was: , now: ms; HouseName/Number was: , now: yew tree cottage; Street was: fairways, trampers lane,, now: trampers lane,; Region was: , now: hampshire; Post Code was: PO17 6DA, now: PO17 6DH; Country was: , now: england | |
09 Jun 2009 | 353 | Location of register of members | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from fairways trampers lane north boarhunt PO17 6DA | |
18 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
26 Aug 2008 | 363a | Return made up to 23/05/08; full list of members | |
08 Jun 2007 | CERTNM | Company name changed james pibworth LIMITED\certificate issued on 08/06/07 | |
23 May 2007 | NEWINC | Incorporation |