CIS MORTGAGE MAKER LIMITED

Company Documents

DateDescription
31/03/2231 March 2022 Return of final meeting in a members' voluntary winding up

View Document

17/02/2217 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17

View Document

28/06/2128 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

11/06/1911 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1

View Document

02/06/172 June 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072

View Document

02/06/172 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/171 June 2017 SAIL ADDRESS CREATED

View Document

01/06/171 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM CIS BUILDING MILLER STREET MANCHESTER M60 0AL

View Document

18/04/1718 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1718 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1718 April 2017 DECLARATION OF SOLVENCY

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNDY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAME MCGIRR

View Document

21/09/1621 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

03/08/163 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR RICHARD JOHN ADNETT

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DANIEL MUNDY

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MS ISABEL MARY CHADWICK

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR DAVID CLIVE WHITEHEAD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY BRONA MCKEOWN

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD

View Document

29/12/1429 December 2014 SECRETARY APPOINTED BRONA ROSE MCKEOWN

View Document

28/10/1428 October 2014 SECTION 519 OF THE COMPANES ACT 2006

View Document

28/10/1428 October 2014 AUDITOR'S RESIGNATION

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 11/10/2014

View Document

17/10/1417 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/08/1431 August 2014 SECOND FILING WITH MUD 11/10/13 FOR FORM AR01

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED GRAHAME MCGIRR

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/04/2014

View Document

10/03/1410 March 2014 SECRETARY APPOINTED KATY JANE ARNOLD

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MERCER

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR JOHN MERCER

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY MOIRA LEES

View Document

27/07/1027 July 2010 SECRETARY APPOINTED KATHRINE JANE BANCROFT

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER KERNS

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/085 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 REDUCE ISSUED CAPITAL 19/07/05

View Document

05/09/055 September 2005 REDUCTION OF ISSUED CAPITAL

View Document

01/09/051 September 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9611 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

20/07/9520 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 S366A DISP HOLDING AGM 04/04/95

View Document

09/04/959 April 1995 S252 DISP LAYING ACC 04/04/95

View Document

09/04/959 April 1995 S386 DISP APP AUDS 04/04/95

View Document

09/04/959 April 1995 ADOPT MEM AND ARTS 04/04/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92

View Document

10/06/9110 June 1991 REGISTERED OFFICE CHANGED ON 10/06/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 WD 29/01/88 PD 30/12/87--------- £ SI 2@1

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/877 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/8726 November 1987 NC INC ALREADY ADJUSTED

View Document

26/11/8726 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/87

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8717 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

16/11/8716 November 1987 COMPANY NAME CHANGED CHAINSEEK LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

13/11/8713 November 1987 ALTER MEM AND ARTS 061187

View Document

19/10/8719 October 1987 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