Advanced company searchLink opens in new window

MORTGAGE EXPRESS

Company number 02405490

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)
10 Oct 2008 363a Return made up to 30/09/08; full list of members
18 Sep 2008 288a Director appointed roger david hattam
17 Sep 2008 288b Appointment terminated director mark stevens
09 Sep 2008 288b Appointment terminated director roderick kent
09 Sep 2008 288a Director appointed richard alan pym
16 Jul 2008 288a Director appointed roderick david kent
06 Jun 2008 288b Appointment terminated director steven crawshaw
01 May 2008 AA Full accounts made up to 31 December 2007
25 Jan 2008 288a New secretary appointed
29 Dec 2007 288b Secretary resigned
09 Oct 2007 363s Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
10 Sep 2007 288c Director's particulars changed
07 Aug 2007 287 Registered office changed on 07/08/07 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU
18 May 2007 288a New director appointed
18 May 2007 288b Director resigned
12 Apr 2007 AA Full accounts made up to 31 December 2006
22 Dec 2006 288c Director's particulars changed
23 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2006 MEM/ARTS Memorandum and Articles of Association
31 Oct 2006 363a Return made up to 30/09/06; full list of members
26 Oct 2006 123 Nc inc already adjusted 16/10/06
26 Oct 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital