Advanced company searchLink opens in new window

MOUNTBATTEN CONTRACTS LIMITED

Company number 02934078

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2009 4.68 Liquidators' statement of receipts and payments to 31 October 2009
03 Jun 2009 4.68 Liquidators' statement of receipts and payments to 30 April 2009
12 Nov 2008 4.68 Liquidators' statement of receipts and payments to 31 October 2008
19 May 2008 4.68 Liquidators' statement of receipts and payments to 31 October 2008
20 Nov 2007 4.68 Liquidators' statement of receipts and payments
14 Jun 2007 4.68 Liquidators' statement of receipts and payments
10 May 2007 287 Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP
05 Dec 2006 4.68 Liquidators' statement of receipts and payments
05 Dec 2006 4.68 Liquidators' statement of receipts and payments
10 May 2006 4.68 Liquidators' statement of receipts and payments
02 Dec 2005 4.68 Liquidators' statement of receipts and payments
02 Jun 2005 4.68 Liquidators' statement of receipts and payments
17 Nov 2004 4.68 Liquidators' statement of receipts and payments
21 May 2004 4.68 Liquidators' statement of receipts and payments
21 May 2004 4.68 Liquidators' statement of receipts and payments
26 Nov 2003 4.68 Liquidators' statement of receipts and payments
08 Nov 2002 4.20 Statement of affairs
08 Nov 2002 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2002 600 Appointment of a voluntary liquidator
27 Oct 2002 287 Registered office changed on 27/10/02 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
04 Sep 2002 363s Return made up to 31/05/02; full list of members
22 May 2002 288b Director resigned
14 May 2002 225 Accounting reference date extended from 31/07/01 to 31/12/01