MORTGAGE TITLE RESOLUTIONS LIMITED

  • Company statusdissolved
  • Company No06644685
  • Age17 years Incorporated 11 July 2008
  • Officers0

Address

40a Station Road, Upminster, Essex, RM14 2TR

MORTGAGE TITLE RESOLUTIONS LIMITED is an dissolved company incorporated on 11 July 2008 and based in Upminster, Essex. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 27 Oct 2016

Liquidation Voluntary Members Return Of Final Meeting

9 Years Ago on 27 Jul 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 18 Dec 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 17 Dec 2015

Resolution

9 Years Ago on 17 Dec 2015

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 17 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 28 Jul 2015

Change Account Reference Date Company Previous Extended

10 Years Ago on 29 Apr 2015

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 21 Jul 2014

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 09 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 07 Aug 2013

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 01 May 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 08 Aug 2012

Accounts With Accounts Type Dormant

13 Years Ago on 02 May 2012

Appoint Person Director Company With Name

13 Years Ago on 02 Nov 2011

Termination Director Company With Name

13 Years Ago on 02 Nov 2011

Resolution

13 Years Ago on 18 Oct 2011

Statement Of Companys Objects

13 Years Ago on 18 Oct 2011

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 11 Aug 2011

Accounts With Accounts Type Total Exemption Full

14 Years Ago on 12 Apr 2011

Change Person Director Company With Change Date

14 Years Ago on 22 Nov 2010

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 03 Aug 2010

Change Corporate Director Company With Change Date

14 Years Ago on 03 Aug 2010

Change Corporate Director Company With Change Date

14 Years Ago on 03 Aug 2010

Change Corporate Secretary Company With Change Date

14 Years Ago on 03 Aug 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SFM CORPORATE SERVICES LIMITEDcorporate secretary 11 Jul 2008
NOWACKI, John Paul, Mr.director Jul 197931 Oct 2011
SFM DIRECTORS (NO.2) LIMITEDcorporate director 11 Jul 2008
SFM DIRECTORS LIMITEDcorporate director 11 Jul 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.