- Company Overview for BENCHMARK MORTGAGE SERVICES LTD (06350779)
- Filing history for BENCHMARK MORTGAGE SERVICES LTD (06350779)
- People for BENCHMARK MORTGAGE SERVICES LTD (06350779)
- More for BENCHMARK MORTGAGE SERVICES LTD (06350779)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2011 | DS01 | Application to strike the company off the register | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Mar 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 28 February 2011 | |
27 Aug 2010 | AR01 |
Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-08-27
|
|
27 Aug 2010 | CH01 | Director's details changed for Adam Lee Gearey on 22 August 2010 | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
25 Aug 2009 | 363a | Return made up to 22/08/09; full list of members | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 4 st leonards road far cotton northampton northamptonshire NN4 8DP | |
04 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2009 | 363a | Return made up to 22/08/08; full list of members | |
03 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2008 | 288a | Secretary appointed mrs sarah elizabeth gearey | |
02 Oct 2008 | 288b | Appointment Terminated Secretary holly dimmock | |
17 Mar 2008 | 288b | Appointment Terminated Director holly dimmock | |
15 Feb 2008 | 288a | New secretary appointed;new director appointed | |
15 Feb 2008 | 288a | New director appointed | |
15 Feb 2008 | 288b | Secretary resigned | |
15 Feb 2008 | 288b | Director resigned | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 14 st john's way, piddington northampton northants NN7 2DL | |
12 Nov 2007 | 288b | Secretary resigned | |
22 Oct 2007 | 288a | New secretary appointed | |
22 Aug 2007 | NEWINC | Incorporation |