SECOND MORTGAGES LIMITED

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM BRIDGE HOUSE SEVERN BRIDGE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

View Document

17/05/1917 May 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

20/11/1820 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1820 August 2018 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/01/1219 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012

View Document

21/07/1121 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2011

View Document

25/01/1125 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011

View Document

04/01/104 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

25/08/0925 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/08/0925 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2009

View Document

16/07/0916 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/03/095 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2009

View Document

24/09/0824 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/08/087 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/08/0713 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company