Midlands Mortgage Gallery LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2008)
- shareholder details and share percentages
- original incorporation documents
- 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
|
MORTGAGE RESCUE INSURANCE SOLUTIONS LIMITED
MORTGAGE RESCUE (WEST MIDLANDS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05799800 |
Record last updated | Tuesday, April 21, 2015 4:17:47 AM UTC |
Official Address | 2 Floor Permanent House 1 Leicester Street St Matthew's There are 50 companies registered at this street |
Postal Code | WS11PT |
Sector | Other financial intermediation |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 25, 2011 | Second notification of strike-off action in london gazette | |
Registry | Nov 25, 2010 | Liquidator's progress report | |
Registry | Nov 25, 2010 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Sep 8, 2010 | Liquidator's progress report | |
Registry | Mar 5, 2010 | Liquidator's progress report 5799... | |
Registry | Sep 5, 2009 | Liquidator's progress report | |
Registry | Sep 2, 2008 | Statement of company's affairs | |
Registry | Sep 2, 2008 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Sep 2, 2008 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 10, 2008 | Resignation of a director | |
Registry | Jun 10, 2008 | Resignation of a director 5799... | |
Registry | Jun 10, 2008 | Resignation of a director | |
Registry | Jun 6, 2008 | Resignation of 3 people: 2 men and a woman | |
Financials | Feb 29, 2008 | Annual accounts | |
Registry | Nov 13, 2007 | Company name change | |
Registry | Nov 13, 2007 | Change of name certificate | |
Registry | Jul 9, 2007 | Annual return | |
Registry | Apr 5, 2007 | Appointment of a director | |
Registry | Apr 5, 2007 | Resignation of a director | |
Registry | Apr 5, 2007 | Resignation of a director 5799... | |
Registry | Apr 5, 2007 | Resignation of a director | |
Registry | Mar 29, 2007 | Company name change | |
Registry | Mar 29, 2007 | Change of name certificate | |
Registry | Mar 20, 2007 | Resignation of 3 people: one Company Director and one Director (a man) | |
Registry | Oct 17, 2006 | Change of accounting reference date | |
Registry | Apr 28, 2006 | Six appointments: 2 women and 4 men | |