Advanced company searchLink opens in new window

MORTGAGE INTELLIGENCE LIMITED

Company number 03018519

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)
27 Feb 2003 AA Full accounts made up to 31 July 2002
20 Feb 2002 363s Return made up to 06/02/02; full list of members
26 Nov 2001 AA Full accounts made up to 31 July 2001
24 Jul 2001 288a New secretary appointed
24 Jul 2001 287 Registered office changed on 24/07/01 from: 10 crown place london EC2A 4FT
20 Jul 2001 288b Secretary resigned
01 May 2001 288b Director resigned
15 Feb 2001 363a Return made up to 06/02/01; full list of members
25 Jan 2001 AA Full accounts made up to 31 July 2000
02 Aug 2000 288b Director resigned
11 May 2000 AA Full accounts made up to 31 July 1999
08 May 2000 288a New director appointed
02 Mar 2000 288c Director's particulars changed
18 Feb 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
15 Feb 2000 363s Return made up to 06/02/00; full list of members
10 Nov 1999 287 Registered office changed on 10/11/99 from: 12 appold street london EC2A 2AA
22 Jul 1999 288c Director's particulars changed
10 Apr 1999 AA Full accounts made up to 31 July 1998
10 Feb 1999 363a Return made up to 06/02/99; full list of members
30 Apr 1998 AA Full accounts made up to 31 July 1997
11 Feb 1998 363a Return made up to 06/02/98; full list of members
23 Jan 1998 288a New director appointed
23 Jul 1997 CERTNM Company name changed the mortgage marketing co limite d\certificate issued on 23/07/97
08 Jun 1997 288a New director appointed