MORTIMER ONE LIMITED

06506452
BRACKENBURY CLARK & CO LIMITED 26 YORK PLACE LEEDS LS1 2EY

Documents

Documents
Date Category Description Pages
30 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
30 May 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
17 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
02 Nov 2011 resolution Resolution 2 Buy now
24 Oct 2011 resolution Resolution 1 Buy now
24 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
19 Jan 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Jan 2011 resolution Resolution 1 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 accounts Annual Accounts 9 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 accounts Annual Accounts 10 Buy now
18 Mar 2009 annual-return Return made up to 18/02/09; full list of members 4 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from houghton house new road team valley trading estate gateshead tyne and wear NE11 0JU 1 Buy now
16 Mar 2009 capital Ad 18/02/08 gbp si 99@1=99 gbp ic 1/100 2 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 77 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2AN 1 Buy now
01 Apr 2008 officers Appointment Terminated Secretary temple secretaries LIMITED 1 Buy now
01 Apr 2008 officers Appointment Terminated Director company directors LIMITED 1 Buy now
01 Apr 2008 officers Director appointed george houghton 2 Buy now
01 Apr 2008 officers Director and secretary appointed david michael harrison 2 Buy now
18 Feb 2008 incorporation Incorporation Company 16 Buy now