Advanced company searchLink opens in new window

MARK THOMAS MORTGAGE SERVICES LIMITED

Company number 06355067

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)
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
  • ANNOTATION Clarification a second filed AP03 was registered on 03/09/2020.
08 Jun 2020 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
08 Jun 2020 AP01 Appointment of Tom Taylor as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
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