Preferred Mortgages Residuals One Ltd was registered on 10 November 2003. There are no directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 May 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 29 February 2016 | |
RESOLUTIONS - N/A | 30 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 July 2015 | |
4.70 - N/A | 30 July 2015 | |
AR01 - Annual Return | 15 June 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
MR04 - N/A | 16 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 02 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 August 2011 | |
CH01 - Change of particulars for director | 04 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 February 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
TM02 - Termination of appointment of secretary | 02 February 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AP01 - Appointment of director | 05 August 2010 | |
TM01 - Termination of appointment of director | 05 August 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AR01 - Annual Return | 02 December 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
AA - Annual Accounts | 15 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
353 - Register of members | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
287 - Change in situation or address of Registered Office | 19 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
363a - Annual Return | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 21 April 2008 | |
AA - Annual Accounts | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
288b - Notice of resignation of directors or secretaries | 05 April 2008 | |
363a - Annual Return | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
287 - Change in situation or address of Registered Office | 10 April 2007 | |
AA - Annual Accounts | 15 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
363a - Annual Return | 10 November 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
363a - Annual Return | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 21 November 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 August 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
225 - Change of Accounting Reference Date | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2005 | |
287 - Change in situation or address of Registered Office | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288b - Notice of resignation of directors or secretaries | 22 November 2004 | |
363a - Annual Return | 22 November 2004 | |
353 - Register of members | 24 August 2004 | |
287 - Change in situation or address of Registered Office | 18 January 2004 | |
225 - Change of Accounting Reference Date | 18 January 2004 | |
288b - Notice of resignation of directors or secretaries | 18 January 2004 | |
288b - Notice of resignation of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 16 January 2004 | |
CERTNM - Change of name certificate | 06 January 2004 | |
NEWINC - New incorporation documents | 10 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 14 March 2006 | Fully Satisfied |
N/A |
Supplemental deed | 14 March 2006 | Fully Satisfied |
N/A |
Charge | 23 February 2006 | Fully Satisfied |
N/A |
Supplemental deed of charge | 09 November 2005 | Fully Satisfied |
N/A |
Supplemental deed of charge | 27 April 2005 | Fully Satisfied |
N/A |
A supplemental deed of charge | 07 April 2005 | Fully Satisfied |
N/A |
A deed of charge | 08 January 2004 | Fully Satisfied |
N/A |
A pledge agreement | 08 January 2004 | Fully Satisfied |
N/A |