MORTGAGES FOR LESS LIMITED
Status | DISSOLVED |
Company No. | 03500765 |
Category | Private Limited Company |
Incorporated | 28 Jan 1998 |
Age | 26 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2010 |
Years | 13 years, 8 months, 19 days |
SUMMARY
MORTGAGES FOR LESS LIMITED is an dissolved private limited company with number 03500765. It was incorporated 26 years, 4 months, 6 days ago, on 28 January 1998 and it was dissolved 13 years, 8 months, 19 days ago, on 14 September 2010. The company address is C/O Cole Marie Priory House C/O Cole Marie Priory House, Reigate, RH2 9AE, Surrey.
Company Fillings
Legacy
Date: 24 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 24/04/2009 from c/o cole marie priory house 45-51 high street reigate surrey RH2 9AE
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from hermitage house 45 church street reigate surrey RH2 0AD
Documents
Accounts with made up date
Date: 02 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Accounts with made up date
Date: 05 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with made up date
Date: 18 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with made up date
Date: 13 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with made up date
Date: 26 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Accounts with made up date
Date: 19 Feb 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/04; full list of members
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 23 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed miami system developments limite d\certificate issued on 23/12/03
Documents
Accounts with made up date
Date: 05 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 04 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/02; full list of members
Documents
Accounts with made up date
Date: 05 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/01; full list of members
Documents
Accounts with made up date
Date: 08 Sep 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 26 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/00; full list of members
Documents
Accounts with made up date
Date: 18 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Resolution
Date: 18 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/99; full list of members
Documents
Certificate change of name company
Date: 07 Sep 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed miami clothing LIMITED\certificate issued on 07/09/98
Documents
Legacy
Date: 14 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 14/08/98 from: 61 paul mall london SW1 5HZ
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
ACPL 2005 FUND UK NO.3 LIMITED PARTNERSHIP
TRAFALGAR COURT LES BANQUES,GURERNSEY,GY1 3QL
Number: | LP010585 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 11059196 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINS DALE CAPITAL PARTNERS LTD
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 09060830 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDLASS CLOSE,NORTHAMPTON,NN4 9DT
Number: | 10833924 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 VICTORIA PLACE,AIRDRIE,ML6 9BU
Number: | SC258918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN WEST END FARM,OTLEY,LS21 2QW
Number: | 11237541 |
Status: | ACTIVE |
Category: | Private Limited Company |