B I MORTGAGE SERVICES LIMITED

KPMG LLP KPMG LLP, Liverpool, L3 1QH
StatusDISSOLVED
Company No.02117248
CategoryPrivate Limited Company
Incorporated31 Mar 1987
Age37 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution10 Apr 2013
Years11 years, 2 months, 5 days

SUMMARY

B I MORTGAGE SERVICES LIMITED is an dissolved private limited company with number 02117248. It was incorporated 37 years, 2 months, 15 days ago, on 31 March 1987 and it was dissolved 11 years, 2 months, 5 days ago, on 10 April 2013. The company address is KPMG LLP KPMG LLP, Liverpool, L3 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: 1 Temple Back East Temple Quay Bristol BS1 6DX United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-04-06

Officer name: Hill Wilson Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Address

Type: AD01

Old address: 36 Queen Street London EC4R 1HJ

Change date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Howard Matchett

Change date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Holden

Change date: 2011-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-21

Officer name: Mr Thomas Bernard Mcareavey

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hill Wilson Secretarial Limited

Change date: 2011-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Doran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Morris

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Holden

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed hill wilson secretarial LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/01; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/06/00

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 22/12/97 from: plaza west, bridge street, reading, berkshire RG1 2LZ

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/07/96--------- £ si 1500000@1=1500000 £ ic 500000/2000000

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/96

Documents

View document PDF

Resolution

Date: 11 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Annual-return

Type: 363x

Description: Return made up to 21/05/96; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 21/05/95; no change 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: 25 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 21/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 28/02 to 31/03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 18 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/93; full list of members

Documents

View document PDF

Resolution

Date: 05 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/92; no change of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 28/05/92

Documents

View document PDF


Some Companies

BURRITO CARTEL LIMITED

41 BADEN ROAD,BRIGHTON,BN2 4DP

Number:10946114
Status:ACTIVE
Category:Private Limited Company

HARTANAH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11929164
Status:ACTIVE
Category:Private Limited Company

HENRY DENNIS ASSOCIATES LIMITED

28 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:10083804
Status:ACTIVE
Category:Private Limited Company

IANI CONSTRUCTION LTD

1 REPTON HOUSE,BASILDON,SS13 1LJ

Number:10190252
Status:ACTIVE
Category:Private Limited Company

OTTER MEDIA LTD

6 OYSTER COURT,LONDON,SE17 3BW

Number:10935206
Status:ACTIVE
Category:Private Limited Company

TIVONI LIMITED

22 STATION LANE,HORNCHURCH,RM12 6NJ

Number:10300602
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