Advanced company searchLink opens in new window

PROFESSIONAL MORTGAGE MANAGEMENT LIMITED

Company number 05672501

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 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2012 TM01 Termination of appointment of Carolyn Emanuel as a director on 20 November 2012
22 Nov 2012 TM02 Termination of appointment of David Trevor Graham as a secretary on 20 November 2012
22 Nov 2012 TM01 Termination of appointment of Jennifer Claire Rosser as a director on 20 November 2012
22 Nov 2012 TM01 Termination of appointment of Philip David Emanuel as a director on 20 November 2012
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2012 TM01 Termination of appointment of Ian Paul Rosser as a director on 25 May 2012
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 200
14 Jan 2010 CH01 Director's details changed for Ian Paul Rosser on 11 December 2009
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 363a Return made up to 11/01/09; full list of members
30 May 2008 363a Return made up to 11/01/08; full list of members
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 288a New director appointed
25 May 2007 288a New director appointed
25 May 2007 225 Accounting reference date extended from 31/01/07 to 31/03/07
25 May 2007 88(2)R Ad 01/04/07--------- £ si 100@1=100 £ ic 100/200
24 Mar 2007 287 Registered office changed on 24/03/07 from: 6 riverside court gwalod y garth cardiff CF15 9SS
24 Mar 2007 288b Secretary resigned
24 Mar 2007 288a New secretary appointed