MOUNTLOOP LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

19/03/2519 March 2025 Insolvency filing

View Document

06/02/256 February 2025 Removal of liquidator by court order

View Document

06/02/256 February 2025 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

20/06/2420 June 2024 Appointment of a voluntary liquidator

View Document

20/06/2420 June 2024 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 2024-06-20

View Document

20/06/2420 June 2024 Declaration of solvency

View Document

29/09/2329 September 2023

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

31/03/2331 March 2023 Termination of appointment of Matthew Robert Lee as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Simon Nicholas D'cruz as a director on 2023-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2022-01-02

View Document

15/10/2115 October 2021 Termination of appointment of Richard Smothers as a director on 2021-10-15

View Document

15/10/2115 October 2021 Appointment of Mr Matthew Robert Lee as a director on 2021-10-15

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-01-03

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

20/10/1720 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 SECRETARY APPOINTED LINDSAY ANNE KESWICK

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BELL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KIRK DYSON DAVIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY JONES

View Document

03/11/153 November 2015 CURRSHO FROM 24/08/2016 TO 30/04/2016

View Document

28/09/1528 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/14

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

05/05/125 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

01/07/081 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

03/05/063 May 2006 S366A DISP HOLDING AGM 31/03/06

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 07/10/05; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 03/11/04 TO 24/08/04

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 03/11/03

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: LAKESIDE HOUSE THE LAKES NORTHAMPTON NN4 7SN

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 SHARES AGREEMENT OTC

View Document

02/12/022 December 2002 SHARES AGREEMENT OTC

View Document

02/12/022 December 2002 SHARES AGREEMENT OTC

View Document

02/12/022 December 2002 SHARES AGREEMENT OTC

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 RE: DEED/CHARGE 24/10/02

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/04/03

View Document

01/11/021 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company