Advanced company searchLink opens in new window

THE MORTGAGE TIMES GROUP LIMITED

Company number 04961796

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)
19 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2017 4.68 Liquidators' statement of receipts and payments to 12 July 2017
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 12 January 2017
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 January 2016
21 Oct 2015 4.68 Liquidators' statement of receipts and payments to 12 July 2015
19 Oct 2015 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
11 Sep 2015 4.68 Liquidators' statement of receipts and payments to 12 January 2015
06 Jan 2015 4.33 Resignation of a liquidator
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 12 July 2014
20 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 12 July 2013
15 Oct 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
15 Oct 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
13 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2011 2.24B Administrator's progress report to 15 February 2011
24 Feb 2011 2.24B Administrator's progress report to 15 February 2011
10 Feb 2011 2.31B Notice of extension of period of Administration
14 Sep 2010 2.24B Administrator's progress report to 15 August 2010
04 May 2010 2.16B Statement of affairs with form 2.14B
04 Mar 2010 2.12B Appointment of an administrator
23 Feb 2010 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 February 2010
07 Nov 2009 CH03 Secretary's details changed for Jason Kevin Foran on 14 October 2009
07 Nov 2009 CH01 Director's details changed for Timothy Michael Dawson on 14 October 2009