Advanced company searchLink opens in new window

MORTGAGE CHOICE INTERNATIONAL (UK) LIMITED

Company number 03317755

Filter by category

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)
25 Oct 2001 AA Accounts made up to 31 March 2001
21 May 2001 363a Return made up to 13/02/01; full list of members
21 May 2001 AA Accounts made up to 31 March 2000
15 Sep 2000 AA Accounts made up to 31 March 1999
11 Sep 2000 363a Return made up to 13/02/00; full list of members
18 May 2000 288a New director appointed
04 Aug 1999 288a New secretary appointed
04 Aug 1999 288a New director appointed
04 Aug 1999 288b Director resigned
04 Aug 1999 288b Secretary resigned
04 Aug 1999 288a New director appointed
09 Jul 1999 287 Registered office changed on 09/07/99 from: c/o griffin miles sully & co 7 gore road burnham slough berkshire SL1 8AA
08 Jul 1999 288b Director resigned
08 Jul 1999 288a New director appointed
06 Jul 1999 CERTNM Company name changed mortgage choice international li mited\certificate issued on 06/07/99
29 Apr 1999 363s Return made up to 13/02/99; no change of members
21 Oct 1998 287 Registered office changed on 21/10/98 from: prudential buildings 95 high street slough berkshire SL1 1DH
14 Oct 1998 AA Accounts made up to 31 March 1998
25 Feb 1998 363s Return made up to 13/02/98; full list of members
25 Feb 1998 363(287) Registered office changed on 25/02/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/02/98
12 Mar 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
05 Mar 1997 288b Secretary resigned
05 Mar 1997 288b Director resigned
05 Mar 1997 288a New director appointed
05 Mar 1997 288a New secretary appointed