Advanced company searchLink opens in new window

MOTTRAM LIMITED

Company number 07428351

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
12 Jun 2013 CH03 Secretary's details changed for Clive Bowen on 27 March 2013
12 Jun 2013 CH01 Director's details changed for Mr Clive Bowen on 27 March 2013
13 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
19 Oct 2012 TM01 Termination of appointment of William John Hughes as a director on 5 October 2012
19 Oct 2012 AP01 Appointment of Mr James Henry Bertrand Newsome as a director on 5 October 2012
11 Oct 2012 TM01 Termination of appointment of Robert William Timson as a director on 11 October 2012
17 Jul 2012 AA Accounts for a small company made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
10 Nov 2011 AD03 Register(s) moved to registered inspection location
10 Nov 2011 AD02 Register inspection address has been changed
23 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
12 Nov 2010 AP01 Appointment of Robert William Timson as a director
12 Nov 2010 AP01 Appointment of Mr Clive Bowen as a director
12 Nov 2010 AP01 Appointment of Mr William John Hughes as a director
12 Nov 2010 TM02 Termination of appointment of A G Secretarial Limited as a secretary
12 Nov 2010 TM01 Termination of appointment of Roger Hart as a director
12 Nov 2010 TM01 Termination of appointment of Inhoco Formations Limited as a director
12 Nov 2010 TM01 Termination of appointment of A G Secretarial Limited as a director
12 Nov 2010 AP03 Appointment of Clive Bowen as a secretary
12 Nov 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 12 November 2010
03 Nov 2010 NEWINC Incorporation