MORTGAGE FINANCE SOLUTIONS LTD

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

24/08/1224 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 9 THE SHOPPING CENTRE HILLHEAD PARKWAY CHAPEL HOUSE NEWCASTLE NE5 1DT

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

03/09/113 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

22/09/1022 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARRY / 13/07/2008

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER GREY / 13/07/2008

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/01/0929 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KRISTOPHER GREY LOGGED FORM

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: G OFFICE CHANGED 15/11/07 52-56 COATSWORTH ROAD GATESHEAD TYNE AND WEAR NE8 1QN

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 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