MORTGAGE BROKING SERVICES LIMITED

04811783
6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
22 Jun 2018 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 29 Buy now
01 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
26 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
17 Feb 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
15 Nov 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 26 Buy now
01 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
10 Jan 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
03 Dec 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
25 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
08 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
13 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
24 Jun 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
21 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
11 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
24 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
21 Dec 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
10 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
10 Aug 2009 insolvency Liquidation In Administration Result Creditors Meeting 8 Buy now
03 Aug 2009 insolvency Liquidation In Administration Proposals 58 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from botleys mansion stonehill road chertsey surrey KT16 0AP 1 Buy now
29 May 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Apr 2009 officers Secretary appointed david anthony moring 2 Buy now
09 Apr 2009 officers Appointment terminated director ivan elliott 1 Buy now
09 Apr 2009 officers Appointment terminated director christopher french 1 Buy now
21 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
02 Mar 2009 annual-return Return made up to 18/01/09; full list of members 4 Buy now
19 Nov 2008 capital Ad 11/11/08\gbp si 100000@1=100000\gbp ic 1000/101000\ 2 Buy now
19 Nov 2008 capital Nc inc already adjusted 11/11/08 2 Buy now
19 Nov 2008 resolution Resolution 1 Buy now
13 Nov 2008 officers Appointment terminated director anthony snape 1 Buy now
13 Nov 2008 officers Appointment terminated director david cowie 1 Buy now
13 Nov 2008 officers Appointment terminated secretary ian richardson 1 Buy now
13 Nov 2008 officers Appointment terminated director susan molloy 1 Buy now
13 Nov 2008 officers Director appointed ivan elliott 2 Buy now
13 Nov 2008 officers Director appointed richard johann griffiths 2 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 125 portland street manchester M1 4QD 1 Buy now
30 Oct 2008 accounts Annual Accounts 15 Buy now
22 Aug 2008 officers Director appointed christopher french 2 Buy now
11 Aug 2008 officers Appointment terminated director anthony corrigan 1 Buy now
06 Aug 2008 officers Appointment terminated secretary anthony carberry 1 Buy now
06 Aug 2008 officers Secretary appointed ian michael richardson 2 Buy now
13 May 2008 officers Director appointed susan margaret molloy 2 Buy now
16 Apr 2008 officers Appointment terminated director david barron 1 Buy now
23 Jan 2008 annual-return Return made up to 18/01/08; full list of members 8 Buy now
15 Oct 2007 address Registered office changed on 15/10/07 from: queens court 24 queen street manchester lancashire M2 5AH 1 Buy now
02 Jun 2007 officers New secretary appointed 2 Buy now
02 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
02 Jun 2007 officers Director resigned 1 Buy now
09 May 2007 accounts Annual Accounts 14 Buy now
19 Feb 2007 annual-return Return made up to 18/01/07; full list of members 9 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
14 Sep 2006 accounts Annual Accounts 13 Buy now
05 Jun 2006 officers New director appointed 3 Buy now
27 Jan 2006 annual-return Return made up to 18/01/06; full list of members 8 Buy now
13 Dec 2005 officers Director resigned 1 Buy now
04 May 2005 officers New director appointed 2 Buy now
04 May 2005 officers New director appointed 2 Buy now
21 Mar 2005 accounts Annual Accounts 13 Buy now
24 Jan 2005 annual-return Return made up to 18/01/05; full list of members 7 Buy now
04 Jan 2005 officers Director resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
22 Dec 2004 officers Director resigned 1 Buy now
01 Nov 2004 accounts Annual Accounts 2 Buy now
15 Jul 2004 annual-return Return made up to 15/06/04; full list of members 10 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 officers New director appointed 2 Buy now
09 Jan 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
09 Jan 2004 capital Ad 18/12/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
09 Jan 2004 address Registered office changed on 09/01/04 from: 1 royal standard place nottingham NG1 6FZ 1 Buy now
30 Dec 2003 resolution Resolution 19 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers New director appointed 3 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New director appointed 2 Buy now
30 Dec 2003 officers New secretary appointed 2 Buy now
24 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: central square south orchard street newcastle upon tyne NE1 3XX 1 Buy now
26 Jun 2003 incorporation Incorporation Company 30 Buy now