Mortgage Matters (U K) Ltd

04874535
Town Hall Chambers 148 High Street CT6 5NW

Documents

Documents
Date Category Description Pages
23 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2009 accounts Annual Accounts 8 Buy now
28 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
12 Nov 2008 accounts Annual Accounts 11 Buy now
10 Nov 2008 annual-return Return made up to 21/08/08; full list of members; amend 6 Buy now
03 Sep 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
30 May 2008 officers Director appointed robert daniels 1 Buy now
30 May 2008 officers Secretary appointed philip peter gambrill 1 Buy now
30 May 2008 officers Appointment Terminated Secretary robert daniels 1 Buy now
30 May 2008 officers Appointment Terminated Director tracy fance 1 Buy now
02 Nov 2007 accounts Annual Accounts 12 Buy now
18 Sep 2007 annual-return Return made up to 21/08/07; full list of members 2 Buy now
19 Jan 2007 accounts Annual Accounts 12 Buy now
17 Oct 2006 annual-return Return made up to 21/08/06; full list of members 2 Buy now
10 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2005 accounts Annual Accounts 12 Buy now
31 Aug 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 annual-return Return made up to 21/08/05; full list of members 2 Buy now
02 Dec 2004 accounts Annual Accounts 11 Buy now
19 Aug 2004 annual-return Return made up to 21/08/04; full list of members 6 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
08 Sep 2003 officers New secretary appointed 2 Buy now
03 Sep 2003 officers Secretary resigned 1 Buy now
03 Sep 2003 officers Director resigned 1 Buy now
03 Sep 2003 address Registered office changed on 03/09/03 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
21 Aug 2003 incorporation Incorporation Company 15 Buy now