Advanced company searchLink opens in new window

PRIVATE LABEL MORTGAGE SERVICES LIMITED

Company number 02096862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
04 Aug 2011 TM01 Termination of appointment of James Young as a director
24 Jun 2011 TM01 Termination of appointment of Mark Gray as a director
10 Jan 2011 4.70 Declaration of solvency
10 Jan 2011 600 Appointment of a voluntary liquidator
10 Jan 2011 AD01 Registered office address changed from Heol Ygamlas Parc Nantgarw Treforest Cardiff South Glamorgan CF15 7QU on 10 January 2011
10 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-23
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2010 TM02 Termination of appointment of Phillip Simpson as a secretary
20 Aug 2010 AD01 Registered office address changed from 5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 20 August 2010
20 Aug 2010 AP01 Appointment of Mr Mark Russel Gray as a director
20 Aug 2010 AP01 Appointment of Mr James Young as a director
20 Aug 2010 TM01 Termination of appointment of Simon Knight as a director
20 Aug 2010 TM01 Termination of appointment of Godfrey Blight as a director
28 Jun 2010 AA Full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 50,000
01 Dec 2009 TM01 Termination of appointment of Jefrey Lundgren as a director
23 Oct 2009 AA Full accounts made up to 31 December 2008
23 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts -re appoint auditors
02 Jun 2009 363a Return made up to 30/05/09; full list of members
02 Jun 2009 353 Location of register of members
02 Jun 2009 190 Location of debenture register
01 Jun 2009 288c Director's Change of Particulars / jefrey lundgren / 30/05/2009 / Nationality was: american, now: british; HouseName/Number was: eastern gate, now: 5; Street was: brants bridge, now: arlington square; Area was: , now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA
01 Jun 2009 288c Director's Change of Particulars / godfrey blight / 30/05/2009 / HouseName/Number was: , now: 5; Street was: eastern gate, now: arlington square; Area was: brants bridge, now: downshire way; Post Code was: RG12 9BZ, now: RG12 1WA