ALLCHURCHES MORTGAGE COMPANY LIMITED

Beaufort House Beaufort House, Gloucester, GL1 1JZ
StatusDISSOLVED
Company No.01974218
CategoryPrivate Limited Company
Incorporated30 Dec 1985
Age38 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 5 months

SUMMARY

ALLCHURCHES MORTGAGE COMPANY LIMITED is an dissolved private limited company with number 01974218. It was incorporated 38 years, 4 months, 22 days ago, on 30 December 1985 and it was dissolved 13 years, 5 months ago, on 21 December 2010. The company address is Beaufort House Beaufort House, Gloucester, GL1 1JZ.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 30 Mar 2010

Action Date: 23 Mar 2010

Category: Capital

Type: SH02

Date: 2010-03-23

Capital : 100 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachael Jane Hall

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Howard Tripp

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Mark Christopher John Hews

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed mark christopher john hews

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director nicholas sealy

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director george prescott

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 06 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 May 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/97; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Oct 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 01 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 25/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 08 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 05/05/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 18/05/91; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 29 Nov 1990

Category: Capital

Type: 88(2)R

Description: Ad 01/11/90--------- £ si 150000@1=150000 £ ic 100100/250100

Documents

View document PDF

Resolution

Date: 29 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 1990

Category: Capital

Type: 123

Description: £ nc 250100/1000000 01/11/90

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 28/02 to 31/12

Documents

View document PDF

Legacy

Date: 24 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/10/90; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 21 Jul 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1989

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/05/89; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Jun 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 30 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 05 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BLUESNOW LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:04613518
Status:ACTIVE
Category:Private Limited Company

BOXES OF FUN TRADING (UK) LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:09845649
Status:ACTIVE
Category:Private Limited Company

BRING THE THUNDER LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:07603509
Status:ACTIVE
Category:Private Limited Company

INNOVATE REPEAT LTD

1623 1623 WARWICK ROAD,SOLIHULL,B93 9LF

Number:11116776
Status:ACTIVE
Category:Private Limited Company

L & M FASTENERS LIMITED

15A STATION ROAD,HARROW,HA1 2UF

Number:10704890
Status:ACTIVE
Category:Private Limited Company

TITA'S WORLD CUSINE LTD

47 ADARE WALK,LONDON,SW16 2PW

Number:09258387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source