Based in London, Granite Mortgages 04-2 Plc was registered on 26 February 2004, it's status is listed as "Dissolved". This company does not have any directors listed. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 May 2019 | |
LIQ13 - N/A | 27 February 2019 | |
LIQ03 - N/A | 14 December 2018 | |
LIQ03 - N/A | 08 December 2017 | |
AD01 - Change of registered office address | 02 November 2016 | |
RESOLUTIONS - N/A | 28 October 2016 | |
4.70 - N/A | 28 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 October 2016 | |
MR04 - N/A | 22 September 2016 | |
AP01 - Appointment of director | 25 April 2016 | |
TM01 - Termination of appointment of director | 25 April 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AP01 - Appointment of director | 02 December 2013 | |
TM01 - Termination of appointment of director | 02 December 2013 | |
AA01 - Change of accounting reference date | 07 November 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP01 - Appointment of director | 25 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 09 March 2012 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AP01 - Appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH02 - Change of particulars for corporate director | 12 March 2010 | |
CH02 - Change of particulars for corporate director | 12 March 2010 | |
CH04 - Change of particulars for corporate secretary | 12 March 2010 | |
AP01 - Appointment of director | 02 December 2009 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 01 February 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
RESOLUTIONS - N/A | 06 October 2008 | |
MEM/ARTS - N/A | 06 October 2008 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 13 March 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 06 April 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
PROSP - Prospectus | 21 May 2004 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 14 April 2004 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 14 April 2004 | |
225 - Change of Accounting Reference Date | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
NEWINC - New incorporation documents | 26 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of charge | 26 May 2004 | Fully Satisfied |
N/A |