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

Humber Mortgages Ltd

Documents

Total Documents15
Total Pages27

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
13 March 2008Return made up to 22/02/08; full list of members
26 February 2008Total exemption small company accounts made up to 31 March 2007
25 February 2008Director's change of particulars / christopher melia / 22/02/2008
25 February 2008Registered office changed on 25/02/2008 from 482 anlaby road hull HU3 6TA
6 June 2007Registered office changed on 06/06/07 from: 4 summer meadows bilton hull HU11 4AT
6 June 2007Director's particulars changed
9 March 2007Return made up to 22/02/07; full list of members
20 April 2006Accounting reference date extended from 28/02/07 to 31/03/07
17 March 2006New secretary appointed;new director appointed
6 March 2006Ad 23/02/06--------- £ si 10@1=10 £ ic 2/12
6 March 2006New director appointed
24 February 2006Secretary resigned
24 February 2006Director resigned
Sign up now to grow your client base. Plans & Pricing