- Company Overview for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
- Filing history for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
- People for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
- Charges for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
- Registers for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
- More for MARK THOMAS MORTGAGE SERVICES LIMITED (06355067)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2021 | DS01 | Application to strike the company off the register | |
03 Sep 2020 | RP04AP03 | Second filing for the appointment of Iain Jamieson as a secretary | |
29 Aug 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
13 Jul 2020 | RP04AP01 | Second filing for the appointment of Mr Tom Taylor as a director | |
29 Jun 2020 | RP04AP01 | Second filing for the appointment of Iain Alexander Jamieson as a director | |
26 Jun 2020 | AD03 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
26 Jun 2020 | AD02 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF | |
08 Jun 2020 | AP03 |
Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
|
|
08 Jun 2020 | AP01 |
Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
|
|
08 Jun 2020 | AP01 |
Appointment of Tom Taylor as a director on 1 June 2020
|
|
08 Jun 2020 | TM01 | Termination of appointment of Scott Hopkinson as a director on 1 June 2020 | |
08 Jun 2020 | TM02 | Termination of appointment of Scott Hopkinson as a secretary on 1 June 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 1 May 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
24 Jul 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 1 May 2019 | |
15 Jul 2019 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
18 Jun 2019 | PSC02 | Notification of Fairstone Holdings Limited as a person with significant control on 1 May 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 May 2019 | AD01 | Registered office address changed from , Britannia House Roberts Mews, Orpington, Kent, BR6 0JP to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 24 May 2019 | |
23 May 2019 | PSC07 | Cessation of Mark Alexander as a person with significant control on 1 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Richard James Evans as a director on 1 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Mark Alexander as a director on 1 May 2019 | |
23 May 2019 | AP01 | Appointment of Mr Lee Graham Hartley as a director on 1 May 2019 |