Download leads from Nexok and grow your business. Find out more

Waterside Mortgages & Insurance Services Ltd.

Documents

Total Documents24
Total Pages72

Filing History

17 January 2006First Gazette notice for voluntary strike-off
1 December 2005Total exemption small company accounts made up to 31 March 2005
4 October 2005Voluntary strike-off action has been suspended
19 April 2005Voluntary strike-off action has been suspended
11 March 2005Application for striking-off
30 November 2004Return made up to 21/11/04; full list of members
3 September 2004Total exemption small company accounts made up to 31 March 2004
22 December 2003Return made up to 21/11/03; full list of members
16 September 2003Total exemption small company accounts made up to 31 March 2003
11 February 2003Director resigned
28 January 2003Director resigned
18 December 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2002Director's particulars changed
9 October 2002Accounting reference date shortened from 06/04/03 to 31/03/03
6 March 2002Company name changed stevton (no.221) LIMITED\certificate issued on 06/03/02
28 February 2002Accounting reference date extended from 30/11/02 to 06/04/03
19 February 2002New director appointed
19 February 2002Secretary resigned;director resigned
19 February 2002Director resigned
19 February 2002New director appointed
19 February 2002New secretary appointed;new director appointed
19 February 2002Registered office changed on 19/02/02 from: the billings walnut tree close guildford surrey GU1 4YD
19 February 2002New director appointed
19 February 2002Ad 14/02/02--------- £ si 99@1=99 £ ic 1/100
Sign up now to grow your client base. Plans & Pricing