MERCANTILE OVERSEAS TRADING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 2 Norfolk House Ellenslea Road St. Leonards-on-Sea East Sussex TN37 6HZ to Marten Farm High Halden Ashford TN26 3JP on 2025-03-24

View Document

24/03/2524 March 2025 Termination of appointment of Hastings Registrars Limited as a secretary on 2024-12-10

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/04/1810 April 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 CORPORATE SECRETARY APPOINTED HASTINGS REGISTRARS LIMITED

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY HASTINGS REGISTRARS LIMITED

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED M.O.T. TEXTILES LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM MARTENS FARM MARTENS LANE HIGH HALDEN ASHFORD KENT TN26 3JP

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH COLLINS

View Document

11/01/1611 January 2016 CORPORATE SECRETARY APPOINTED HASTINGS REGISTRARS LIMITED

View Document

24/08/1524 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD COLLINS

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MALCOLM COLLINS / 13/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH COLLINS / 13/07/2010

View Document

02/08/102 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ARTHUR COLLINS / 13/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD COLLINS / 14/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED STEPHEN KENNETH COLLINS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/029 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: NORTON COURT NORTON ROAD CHART SUTTON MAIDSTONE KENT ME17 3RS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: UNIT 28 2A 34 BOWATER ROAD LONDON SE18 5TF

View Document

03/08/963 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 AUDITOR'S RESIGNATION

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

05/08/925 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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