Advanced company searchLink opens in new window

THE MORTGAGE CORPORATION

Company number 01759546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2016 AD01 Registered office address changed from Group Secretariat the Royal Bank of Scotland Group Plc 1 Princes Street London EC2R 8PB to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016
30 Dec 2015 4.70 Declaration of solvency
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
30 Sep 2015 AA Full accounts made up to 31 December 2014
19 May 2015 MR04 Satisfaction of charge 4 in full
09 May 2015 MR04 Satisfaction of charge 8 in full
02 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
09 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 CH01 Director's details changed for Mr John Richard Browne on 26 May 2014
30 Dec 2013 TM02 Termination of appointment of Emma Dignam as a secretary
30 Dec 2013 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
30 Dec 2013 TM02 Termination of appointment of Mary Mullen as a secretary
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
30 Sep 2013 AA Full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Mr John Richard Browne as a director
11 Jul 2012 TM01 Termination of appointment of Marie Baird as a director
09 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
27 Sep 2011 AA Full accounts made up to 31 December 2010
10 Aug 2011 CH01 Director's details changed for Marie Claire Baird on 30 June 2011
02 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders