About

Registered Number: 02290360
Date of Incorporation: 26/08/1988 (35 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1988, Birmingham Midshires Mortgage Services Ltd are based in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISCHER, Arthur N/A 31 October 1994 1
KNIZIA, Reiner Walter, Dr 24 April 1997 21 November 1997 1
Secretary Name Appointed Resigned Total Appointments
GITTINS, Paul 25 November 2011 19 February 2013 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2019
AD01 - Change of registered office address 10 October 2019
RESOLUTIONS - N/A 09 October 2019
LIQ01 - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 27 March 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 16 January 2018
AA01 - Change of accounting reference date 21 September 2017
PSC02 - N/A 29 August 2017
PSC07 - N/A 25 August 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 13 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2014
AP04 - Appointment of corporate secretary 21 February 2013
AA - Annual Accounts 21 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 January 2012
TM02 - Termination of appointment of secretary 29 November 2011
AP03 - Appointment of secretary 29 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 10 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 15 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 06 July 2009
AUD - Auditor's letter of resignation 08 June 2009
363a - Annual Return 05 March 2009
RESOLUTIONS - N/A 12 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 13 July 2005
363a - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 10 May 2004
363a - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 24 March 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363a - Annual Return 29 March 2002
AA - Annual Accounts 29 June 2001
363a - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 23 May 2000
363a - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
AUD - Auditor's letter of resignation 13 September 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 30 March 1999
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
363s - Annual Return 13 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
AA - Annual Accounts 18 October 1996
RESOLUTIONS - N/A 26 September 1996
MEM/ARTS - N/A 26 September 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
MEM/ARTS - N/A 05 March 1996
363s - Annual Return 26 February 1996
288 - N/A 13 February 1996
RESOLUTIONS - N/A 08 February 1996
MEM/ARTS - N/A 08 February 1996
CERTNM - Change of name certificate 02 February 1996
288 - N/A 19 December 1995
287 - Change in situation or address of Registered Office 30 November 1995
AUD - Auditor's letter of resignation 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 26 May 1995
363s - Annual Return 06 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 November 1994
AA - Annual Accounts 07 July 1994
288 - N/A 06 June 1994
MEM/ARTS - N/A 22 April 1994
CERTNM - Change of name certificate 18 April 1994
363s - Annual Return 15 March 1994
288 - N/A 13 January 1994
288 - N/A 06 January 1994
AAMD - Amended Accounts 08 October 1993
288 - N/A 25 August 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 04 March 1993
288 - N/A 25 February 1993
AA - Annual Accounts 21 July 1992
363b - Annual Return 06 March 1992
288 - N/A 10 December 1991
288 - N/A 15 November 1991
AA - Annual Accounts 10 July 1991
288 - N/A 08 May 1991
363a - Annual Return 11 March 1991
288 - N/A 13 February 1991
288 - N/A 15 January 1991
RESOLUTIONS - N/A 09 July 1990
RESOLUTIONS - N/A 09 July 1990
RESOLUTIONS - N/A 09 July 1990
RESOLUTIONS - N/A 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
MEM/ARTS - N/A 26 June 1990
123 - Notice of increase in nominal capital 26 June 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 06 March 1990
288 - N/A 02 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
287 - Change in situation or address of Registered Office 27 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
288 - N/A 27 June 1989
123 - Notice of increase in nominal capital 18 May 1989
RESOLUTIONS - N/A 07 April 1989
RESOLUTIONS - N/A 07 April 1989
RESOLUTIONS - N/A 07 April 1989
RESOLUTIONS - N/A 07 April 1989
CERTNM - Change of name certificate 30 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1989
NEWINC - New incorporation documents 26 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.