Advanced company searchLink opens in new window

M & D MORTGAGE AND FINANCIAL SERVICES LTD

Company number 04350474

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)
26 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 6
18 Feb 2010 CH03 Secretary's details changed for David Fox on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Madeleine Ursula Longland on 18 February 2010
18 Feb 2010 CH01 Director's details changed for David Fox on 18 February 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2010 AP04 Appointment of Total Tax Limited as a secretary
18 Jun 2009 287 Registered office changed on 18/06/2009 from c/o david ridley, manor house macaulay road broadstone dorset BH18 8AS united kingdom
17 Jun 2009 CERTNM Company name changed bso mortgage shop (wimborne) LIMITED\certificate issued on 19/06/09
12 Mar 2009 363s Return made up to 09/01/08; full list of members; amend
20 Feb 2009 363a Return made up to 09/01/09; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from 47 east street wimborne dorset BH21 1DX
07 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 88(2) Capitals not rolled up
30 Apr 2008 288a Director appointed madeleine ursula longland
29 Apr 2008 288b Appointment Terminated Secretary carol fox
08 Feb 2008 363a Return made up to 09/01/08; full list of members
27 Dec 2007 288a New secretary appointed
23 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
23 May 2007 288b Director resigned