MORTGAGE SEARCH LIMITED

06392261
SUITE 327-328 CITIBASE 40 PRINCESS STREET MANCHESTER M1 6DE

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
07 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2014 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
20 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Feb 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 gazette Gazette Notice Compulsory 1 Buy now
01 Aug 2012 accounts Annual Accounts 5 Buy now
30 Jul 2012 officers Termination of appointment of secretary (Mohammad Shahzad Sarwar) 1 Buy now
15 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
07 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
25 Jul 2011 accounts Annual Accounts 5 Buy now
11 Jan 2011 annual-return Annual Return 3 Buy now
12 Aug 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for director (Mohammed Iqbal Sarwar) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (Mohammad Shahzad Sarwar) 1 Buy now
08 Oct 2009 capital Return of Allotment of shares 4 Buy now
06 Oct 2009 accounts Annual Accounts 5 Buy now
31 Oct 2008 annual-return Return made up to 08/10/08; full list of members 3 Buy now
04 Jan 2008 officers New director appointed 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Dec 2007 officers Director's particulars changed 1 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
17 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Dec 2007 officers New secretary appointed 2 Buy now
01 Dec 2007 officers New director appointed 2 Buy now
01 Dec 2007 address Registered office changed on 01/12/07 from: suite 327-328 citibase 40 princess street manchester M1 6DE 1 Buy now
10 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers Secretary resigned 1 Buy now
08 Oct 2007 incorporation Incorporation Company 12 Buy now