Advanced company searchLink opens in new window

THOR MORTGAGES LIMITED

Company number 05720181

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)
12 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
12 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
12 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
12 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
12 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2009 363a Return made up to 23/02/09; full list of members
16 Feb 2009 AA Full accounts made up to 31 December 2007
04 Sep 2008 MA Memorandum and Articles of Association
01 Sep 2008 288b Appointment Terminated Secretary dianne malsbury
01 Sep 2008 288b Appointment Terminated Director edeus europe LIMITED
01 Sep 2008 288b Appointment Terminated Director john nixon
01 Sep 2008 288b Appointment Terminated Director ian lonergan
01 Sep 2008 288b Appointment Terminated Director alan cleary
01 Sep 2008 288b Appointment Terminated Director michael bolton
01 Sep 2008 288a Director appointed john paul nowacki
01 Sep 2008 288a Secretary appointed sfm corporate services LIMITED
01 Sep 2008 288a Director appointed sfm directors (no.2) LIMITED
01 Sep 2008 288a Director appointed sfm directors LIMITED
01 Sep 2008 287 Registered office changed on 01/09/2008 from edeus house 1 trinity court, broadlands wolverhampton WV10 6UH united kingdom
01 Sep 2008 395 Particulars of a mortgage or charge / charge no: 18
27 Aug 2008 CERTNM Company name changed edeus mortgages LIMITED\certificate issued on 28/08/08
16 May 2008 288b Appointment Terminated Director fraser gemmell
07 Apr 2008 395 Particulars of a mortgage or charge / charge no: 17
20 Mar 2008 287 Registered office changed on 20/03/2008 from 2 charter court wolverhampton business park wolverhampton WV10 6TB
19 Mar 2008 363a Return made up to 23/02/08; full list of members