- Company Overview for MORTIMER MANUFACTURING LIMITED (02428122)
- Filing history for MORTIMER MANUFACTURING LIMITED (02428122)
- People for MORTIMER MANUFACTURING LIMITED (02428122)
- Charges for MORTIMER MANUFACTURING LIMITED (02428122)
- Insolvency for MORTIMER MANUFACTURING LIMITED (02428122)
- More for MORTIMER MANUFACTURING LIMITED (02428122)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2011 | |
16 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2010 | |
29 Apr 2010 | 4.33 | Resignation of a liquidator | |
02 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2010 | |
24 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from burley road cottesmore oakham leicestershire LE15 7BN | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Oct 2008 | 363a | Return made up to 23/09/08; full list of members | |
24 Oct 2008 | 288c | Director's Change of Particulars / nigel mortimer / 15/07/2008 / Street was: saddleback cottage, now: main steet; Area was: main street braceby, now: braceby | |
24 Oct 2008 | 288c | Director's Change of Particulars / nigel mortimer / 15/07/2008 / Title was: , now: mr; HouseName/Number was: , now: saddleback cottage; Street was: chapelfield, now: saddleback cottage; Area was: chapel lane wenhaston, now: main street braceby; Post Town was: halesworth, now: sleaford; Region was: suffolk, now: lincolnshire; Post Code was: IP19 9D | |
07 Dec 2007 | 363s | Return made up to 23/09/07; no change of members | |
21 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Nov 2006 | 363s | Return made up to 23/09/06; full list of members | |
07 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Oct 2005 | 363s | Return made up to 23/09/05; full list of members | |
25 Oct 2005 | 363(288) |
Director's particulars changed
|
|
24 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
08 Nov 2004 | 363s | Return made up to 23/09/04; full list of members | |
01 Sep 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
20 Nov 2003 | 363s | Return made up to 23/09/03; full list of members | |
15 Nov 2003 | 403a | Declaration of satisfaction of mortgage/charge |