MORTGAGE AND MONEY SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1713 December 2017 APPLICATION FOR STRIKING-OFF

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM
1ST FLOOR OFFICES
153 BURTON ROAD
LINCOLN
LINCOLNSHIRE
LN1 3LW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD APPLEWHITE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT APPLEWHITE

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
1ST FLOOR OFFICES
173A BURTON ROAD
LINCOLN
LINCOLNSHIRE
LN1 3LW
ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
153 1ST FLOOR OFFICES
153 BURTON ROAD
LINCOLN
LINCOLNSHIRE
LN1 3LW
UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FRECKLINGTON / 01/09/2012

View Document

22/10/1222 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GILES APPLEWHITE / 01/01/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES APPLEWHITE / 01/09/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 140 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LW

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY FRECKLINGTON / 01/10/2009

View Document

18/11/1018 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 PREVEXT FROM 30/09/2009 TO 28/02/2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 6 BECKHALL WELTON LINCOLN LN2 3LJ

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 COMPANY NAME CHANGED DAWJAM FINANCIAL LIMITED CERTIFICATE ISSUED ON 06/10/08

View Document

01/09/081 September 2008 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