SOUTHERN MORTGAGE CORPORATION LIMITED: Filings
Overview
Company Name | SOUTHERN MORTGAGE CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01849640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SOUTHERN MORTGAGE CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Ian Gordon Stewart on Mar 06, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr Mark Stuart Dolman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul White as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Paul White on Jan 24, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Paul White as a director | 2 pages | AP01 | ||||||||||
Appointment of Ian Gordon Stewart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hbos Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hbos Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0