E-MAIL MORTGAGES LIMITED

06180437
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ WC1H 9BQ

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Michael Anthony Colin White) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Patrick James Oliver Deane) 2 Buy now
05 Jan 2010 accounts Annual Accounts 4 Buy now
19 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 May 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
08 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
07 Apr 2008 officers Appointment Terminated Director patrick deane 1 Buy now
06 Mar 2008 officers Director appointed patrick james oliver deane 2 Buy now
15 Jan 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
24 Oct 2007 officers New secretary appointed 3 Buy now
28 Mar 2007 address Registered office changed on 28/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
28 Mar 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 incorporation Incorporation Company 16 Buy now