Advanced company searchLink opens in new window

MORTGAGE IQ LIMITED

Company number NI056126

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)
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 84 Main Street Bangor County Down BT20 4AG on 31 March 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Lesley Ann Spiers on 8 August 2010
16 Aug 2010 CH03 Secretary's details changed for Lesley Spiers on 8 August 2010
16 Dec 2009 AD01 Registered office address changed from 6 Lyndon Court Queen Street Belfast BT1 6EF on 16 December 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Aug 2009 371S(NI) 08/08/09 annual return shuttle
12 Nov 2008 295(NI) Change in sit reg add
03 Sep 2008 371SR(NI) 08/08/08
12 Aug 2008 AC(NI) 31/12/07 annual accts
25 Apr 2008 402(NI) Pars re mortage
17 Aug 2007 371S(NI) 08/08/07 annual return shuttle
15 Aug 2007 AC(NI) 31/12/06 annual accts
20 Sep 2006 98-2(NI) Return of allot of shares
19 Sep 2006 371S(NI) 08/08/06 annual return shuttle
19 Feb 2006 296(NI) Change of dirs/sec
16 Feb 2006 233(NI) Change of ARD
03 Oct 2005 296(NI) Change of dirs/sec
20 Aug 2005 296(NI) Change of dirs/sec
20 Aug 2005 296(NI) Change of dirs/sec