- Company Overview for MORTGAGE FIVE ZERO LTD (07910503)
- Filing history for MORTGAGE FIVE ZERO LTD (07910503)
- People for MORTGAGE FIVE ZERO LTD (07910503)
- Insolvency for MORTGAGE FIVE ZERO LTD (07910503)
- More for MORTGAGE FIVE ZERO LTD (07910503)
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) |
---|---|---|---|
12 Nov 2014 | AD01 | Registered office address changed from 121 Glebe Gardens New Malden Surrey KT3 5RX to Dalton House 60 Windsor Avenue London SW19 2RR on 12 November 2014 | |
22 Oct 2014 | CERTNM |
Company name changed attraction LTD\certificate issued on 22/10/14
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Jason Alexander Campbell on 21 October 2014 | |
21 Oct 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
01 Mar 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | TM02 | Termination of appointment of Jason Campbell as a secretary | |
23 Sep 2013 | TM01 | Termination of appointment of Selwyn Campbell as a director | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
28 Mar 2013 | AD01 | Registered office address changed from 16 Wandle Road Beddington Croydon CR0 4SD England on 28 March 2013 | |
28 Mar 2013 | AP01 | Appointment of Mr Selwyn Charles Campbell as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Shaun Campbell as a director | |
16 Jan 2012 | NEWINC |
Incorporation
|