CENTURY MORTGAGES LIMITED

03104257
CENTURY HOUSE THORNFIELD BUSINESS PARK NORTHALLERTON NORTH YORKSHIRE DL6 2XQ

Documents

Documents
Date Category Description Pages
19 Sep 2000 insolvency Liquidation Compulsory Winding Up Order 4 Buy now
09 Jun 2000 miscellaneous Miscellaneous 6 Buy now
04 Feb 2000 miscellaneous Miscellaneous 6 Buy now
08 Nov 1999 officers Director resigned 1 Buy now
11 Mar 1999 officers Director's particulars changed 1 Buy now
11 Mar 1999 officers Director's particulars changed 1 Buy now
10 Mar 1999 capital Particulars of contract relating to shares 3 Buy now
10 Mar 1999 capital Ad 02/03/98--------- £ si 6900@1 2 Buy now
10 Mar 1999 capital S-div 02/03/98 1 Buy now
22 Feb 1999 officers Director resigned 1 Buy now
22 Jan 1999 officers New director appointed 2 Buy now
22 Jan 1999 annual-return Return made up to 20/09/98; full list of members 8 Buy now
12 Jan 1999 accounts Annual Accounts 6 Buy now
25 Aug 1998 mortgage Particulars of mortgage/charge 7 Buy now
14 Apr 1998 address Registered office changed on 14/04/98 from: century house thornfields business park standard way norrthallerton DL6 2XQ 1 Buy now
24 Mar 1998 annual-return Return made up to 20/09/97; full list of members 6 Buy now
24 Mar 1998 officers New director appointed 2 Buy now
24 Mar 1998 officers New director appointed 2 Buy now
24 Mar 1998 officers New director appointed 2 Buy now
24 Mar 1998 officers New director appointed 2 Buy now
17 Feb 1998 officers Director resigned 1 Buy now
18 Nov 1997 mortgage Particulars of mortgage/charge 7 Buy now
23 Jul 1997 accounts Annual Accounts 6 Buy now
29 Apr 1997 officers New director appointed 2 Buy now
25 Apr 1997 officers New director appointed 2 Buy now
25 Apr 1997 officers New director appointed 2 Buy now
25 Apr 1997 officers Director resigned 1 Buy now
25 Apr 1997 annual-return Return made up to 20/09/96; full list of members 6 Buy now
23 Apr 1997 officers New director appointed 1 Buy now
19 Apr 1997 mortgage Particulars of mortgage/charge 7 Buy now
15 Apr 1997 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Mar 1997 gazette Gazette Notice Compulsary 1 Buy now
11 Dec 1995 officers Secretary resigned;new secretary appointed 2 Buy now
11 Dec 1995 officers Director resigned;new director appointed 2 Buy now
18 Oct 1995 officers Secretary resigned 2 Buy now
18 Oct 1995 officers Director resigned 2 Buy now
18 Oct 1995 officers New secretary appointed 2 Buy now
18 Oct 1995 officers New director appointed 2 Buy now
18 Oct 1995 address Registered office changed on 18/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
20 Sep 1995 incorporation Incorporation Company 14 Buy now