Countrywide Mortgages & Loans LTD
Extended Company Report |
Includesshareholder details and share percentages- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
EXCLUSIVE CONNECTIONS (DONCASTER) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03756786 |
Record last updated | Friday, April 17, 2015 2:19:10 AM UTC |
Official Address | 1 Unit Calder Close Durkar Wakefield Rural There are 60 companies registered at this street |
Postal Code | WF43BA |
Sector | countrywide, financial, intermediation, limit, loan |
Document Type | Publication date | Download link | |
Registry | Mar 12, 2012 | Second notification of strike-off action in london gazette | |
Registry | Dec 12, 2011 | Notice of final meeting of creditors | |
Registry | Jun 24, 2010 | Court order insolvency:replacement of liquidator | |
Registry | Jun 24, 2010 | Order to wind up | |
Registry | Jun 16, 2010 | Notice of appointment of liquidator in winding up by the court | |
Registry | Oct 13, 2009 | Change of registered office address | |
Registry | Oct 7, 2009 | Notice of appointment of liquidator in winding up by the court | |
Registry | Jun 24, 2009 | Order to wind up | |
Registry | May 19, 2009 | First notification of strike-off action in london gazette | |
Registry | Oct 22, 2008 | Annual return | |
Registry | Apr 3, 2008 | Particulars of a mortgage or charge | |
Registry | Mar 29, 2008 | Annual return | |
Financials | Sep 28, 2007 | Annual accounts | |
Registry | Jun 3, 2007 | Change in situation or address of registered office | |
Registry | Aug 10, 2006 | Annual return | |
Financials | Jul 11, 2006 | Annual accounts | |
Financials | Sep 27, 2005 | Annual accounts 3756... | |
Registry | May 26, 2005 | Annual return | |
Registry | Apr 18, 2005 | Change of accounting reference date | |
Financials | Mar 31, 2005 | Annual accounts | |
Registry | Jul 22, 2004 | Company name change | |
Registry | Jul 22, 2004 | Change of name certificate | |
Registry | Jul 13, 2004 | Company name change | |
Registry | Jul 13, 2004 | Change of name certificate | |
Registry | May 26, 2004 | Annual return | |
Financials | Mar 4, 2004 | Annual accounts | |
Registry | Jun 25, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 25, 2003 | Notice of change of directors or secretaries or in their particulars 3756... | |
Registry | Jun 25, 2003 | Change in situation or address of registered office | |
Registry | Apr 28, 2003 | Annual return | |
Financials | Mar 5, 2003 | Annual accounts | |
Registry | Jul 1, 2002 | Annual return | |
Financials | Mar 1, 2002 | Annual accounts | |
Registry | Jul 6, 2001 | Annual return | |
Registry | Feb 8, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 8, 2001 | Annual accounts | |
Registry | Jul 18, 2000 | Annual return | |
Registry | Jun 24, 1999 | Appointment of a secretary | |
Registry | Jun 24, 1999 | Resignation of a secretary | |
Registry | Jun 24, 1999 | Resignation of a director | |
Registry | Jun 24, 1999 | Appointment of a director | |
Registry | Jun 24, 1999 | Change in situation or address of registered office | |
Registry | Apr 21, 1999 | Four appointments: 2 men and 2 companies | |