MORTGAGE ANSWERS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 19/11/07 STATEMENT OF CAPITAL GBP 2

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MRS JOANNE HESLOP

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/10/2010

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
KEMPTON HOUSE
DYSART ROAD
GRANTHAM
NG31 7LE

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 S366A DISP HOLDING AGM 20/11/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

20/11/0520 November 2005 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