MORLEY & CO INDEPENDENT MORTGAGE ADVICE LIMITED

22 The Tything 22 The Tything, Worcestershire, WR1 1HD
StatusDISSOLVED
Company No.04204857
CategoryPrivate Limited Company
Incorporated24 Apr 2001
Age23 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution27 Apr 2010
Years14 years, 1 month, 11 days

SUMMARY

MORLEY & CO INDEPENDENT MORTGAGE ADVICE LIMITED is an dissolved private limited company with number 04204857. It was incorporated 23 years, 1 month, 14 days ago, on 24 April 2001 and it was dissolved 14 years, 1 month, 11 days ago, on 27 April 2010. The company address is 22 The Tything 22 The Tything, Worcestershire, WR1 1HD.



Company Fillings

Gazette dissolved compulsory

Date: 27 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / andrew cooper / 01/03/2009 / HouseName/Number was: , now: midsummer house; Street was: 19 monmouth drive, now: alfrick; Post Town was: sutton coldfield, now: worcester; Region was: west midlands, now: worcs; Post Code was: B73 6JQ, now: WR6 5HY; Country was: , now: uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 03/02/04 from: sansome lodge 4 sansom walk worcester WR1 1LH

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 119@1=119 £ ic 3/122

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Address

Type: 287

Description: Registered office changed on 01/05/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS

Documents

View document PDF

Incorporation company

Date: 24 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W J U (MANAGEMENT) LTD

1 ST MARYS STREET,ST. NEOTS,PE19 2TA

Number:07200519
Status:ACTIVE
Category:Private Limited Company

ORIENTEM CAPITAL LTD

SUITE 8 NASSAU HOUSE,LONDON,W1D 5ER

Number:11172213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANTEG STORES LTD

1ST FLOOR 6 ST. JOHN'S COURT,SWANSEA,SA6 8QQ

Number:08652591
Status:ACTIVE
Category:Private Limited Company

PLATINUM PLUMBING PROJECTS LTD

50 WESTWOOD AVENUE,KIRKCALDY,KY1 3JA

Number:SC615355
Status:ACTIVE
Category:Private Limited Company

SOLWELL LTD

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:06225021
Status:ACTIVE
Category:Private Limited Company

THE PROFESSIONAL COOKWARE COMPANY LIMITED

PROCOOK DAVY WAY,GLOUCESTER,GL2 2BY

Number:03913703
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