MIDDLE KEY MORTGAGES LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS

View Document

25/11/1025 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 10 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AS

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADLEY ROBERTS / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BINNION / 22/10/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERTS / 23/10/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 CROWN HOUSE 10 JAMES STREET LIVERPOOL MERSEYSIDE L2 7PL

View Document

13/10/0313 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0013 October 2000 Incorporation

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

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