Advanced company searchLink opens in new window

MORTGAGE SYSTEMS LIMITED

Company number 01764926

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 DS01 Application to strike the company off the register
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
01 Mar 2019 TM01 Termination of appointment of Patrick Michael Costigan as a director on 1 March 2019
28 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jan 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 21 January 2019
14 Jan 2019 AP01 Appointment of Andrew Nigel Jones as a director on 14 January 2019
14 Jan 2019 AP01 Appointment of Mr Peter Aeneas Ali as a director on 14 January 2019
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
08 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Dec 2017 CH01 Director's details changed for Mr Nazir Sarkar on 12 December 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Sep 2016 CH01 Director's details changed for Mr Patrick Michael Costigan on 11 August 2016
21 Aug 2016 CH01 Director's details changed for Mr Nazir Sarkar on 9 June 2016
05 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 723,375
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant accounts 25/09/2015
17 Sep 2015 AP01 Appointment of Mr Patrick Michael Costigan as a director on 16 September 2015
17 Sep 2015 TM01 Termination of appointment of James Terence Hood as a director on 16 September 2015
07 May 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
06 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 723,375
28 Nov 2014 AD01 Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to The Pavilions Bridgwater Road Bristol Avon BS13 8AE on 28 November 2014