MORTGAGES NO 7 (HOLDINGS) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/03/237 March 2023 Final Gazette dissolved following liquidation

View Document

07/12/227 December 2022 Return of final meeting in a members' voluntary winding up

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-09-30

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

23/10/1823 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/10/1823 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1823 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR SEAN PETER MARTIN

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA CORRIGAN

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS PAULA CORRIGAN

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST COMPANY LIMITED

View Document

05/03/145 March 2014 CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

23/01/1423 January 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

05/12/115 December 2011 CORPORATE SECRETARY APPOINTED CAPITA TRUST SECRETARIES LIMITED

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 2 KING EDWARD STREET LONDON EC1A 1HQ UNITED KINGDOM

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MEECHAN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURVES

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY MERRILL LYNCH CORPORATE SERVICES LIMITED

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MEECHAN / 31/07/2011

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST COMPANY LIMITED / 31/07/2011

View Document

24/08/1124 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2011

View Document

24/08/1124 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 31/07/2011

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

31/12/0931 December 2009 ADOPT ARTICLES 16/12/2009

View Document

14/12/0914 December 2009 AUDITOR'S RESIGNATION

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM -, MERRILL LYNCH FINANCIAL CENTRE, 2 KING EDWARD STREET LONDON EC1A 1HQ

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR POTHECARY

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED WILLIAM PURVES

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED HUGH MEECHAN

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY COOLEY

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

25/07/0725 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: C/O MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON C1A 1HQ

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 COMPANY NAME CHANGED MORTGAGES NO 1 (OPTIONS) LIMITED CERTIFICATE ISSUED ON 05/07/05

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: 1 SILK STREET LONDON EC2Y 8HQ

View Document

20/06/0520 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 11/05/01 TO 31/03/01

View Document

29/03/0129 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/05/00

View Document

13/03/0113 March 2001 EXEMPTION FROM APPOINTING AUDITORS 07/03/01

View Document

23/10/0023 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 11/05/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/99

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

06/08/996 August 1999 S386 DIS APP AUDS 26/07/99

View Document

06/08/996 August 1999 S80A AUTH TO ALLOT SEC 26/07/99

View Document

15/07/9915 July 1999 COMPANY NAME CHANGED HACKREMCO (NO.1512) LIMITED CERTIFICATE ISSUED ON 15/07/99

View Document

10/06/9910 June 1999 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