THE MORTGAGE SELECTOR LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/08/1125 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008886,00009693

View Document

25/08/1125 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 25-26 SILVER STREET LINCOLN LINCOLNSHIRE LN2 1EW

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK SUTTON

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SUTTON

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BOUCHERE ASHLEY / 16/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BAXTER / 16/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SUTTON / 16/01/2010

View Document

03/02/103 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: NEGOTIUM HOUSE DODDINGTON ROAD LINCOLN LN6 3JY

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SUB DIVISION 08/09/05

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NE31 6EG

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/04/012 April 2001

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001

View Document

09/02/019 February 2001 COMPANY NAME CHANGED MASTER MAGIC LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

16/01/0116 January 2001 Incorporation

View Document

16/01/0116 January 2001 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