About

Registered Number: 04680558
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Pembrokeshire Mortgage Centre Ltd was registered on 27 February 2003 and has its registered office in Milton Keynes, it has a status of "Liquidation". There are 2 directors listed as Morgan, Denis Lee, Pugh, David John, Cllr for this company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Denis Lee 27 February 2003 - 1
PUGH, David John, Cllr 27 February 2003 27 September 2005 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2020
LIQ02 - N/A 21 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 14 November 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 30 September 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 27 March 2004
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.