Advanced company searchLink opens in new window

MORTGAGE ADVICE BUREAU (UK) LIMITED

Company number 06019445

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)
11 Nov 2015 TM01 Termination of appointment of Paul James Robinson as a director on 10 November 2015
11 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Jan 2011 AD01 Registered office address changed from 3 Tunnel Hill Mews, Knock Lane Bisworth Northampton NN7 3DA on 5 January 2011
05 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
14 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
07 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 05/12/08; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
06 Dec 2007 363a Return made up to 05/12/07; full list of members
02 Jan 2007 288a New director appointed
02 Jan 2007 288a New secretary appointed;new director appointed
06 Dec 2006 288b Secretary resigned
06 Dec 2006 288b Director resigned
05 Dec 2006 NEWINC Incorporation