About

Registered Number: 04652192
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 8 months ago)
Registered Address: The Priory Business Centre, Syresham Gardens, Haywards Heath, West Sussex, RH16 3LB

 

The Complete Mortgage Centre Ltd was registered on 30 January 2003 and has its registered office in Haywards Heath. We do not know the number of employees at the company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 18 February 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 06 March 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 23 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.