About

Registered Number: 04205784
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 141 Whitworth Road, Rochdale, Lancashire, OL12 0RE

 

Advanced Mortgages & Financial Services Ltd was founded on 25 April 2001 with its registered office in Lancashire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUDSLEY, Neil 25 April 2001 - 1
GREENWOOD, Anthony Frank 25 April 2001 22 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
DISS16(SOAS) - N/A 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 March 2011
SH01 - Return of Allotment of shares 27 September 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
AA - Annual Accounts 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 17 December 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.