MORTAR NO. 4 LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Resolutions

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-13

View Document

13/02/2513 February 2025 Declaration of solvency

View Document

28/01/2528 January 2025 Satisfaction of charge 144799520001 in full

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

13/12/2413 December 2024 Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09

View Document

13/12/2413 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/06/2430 June 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Satisfaction of charge 144799520011 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 144799520012 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 144799520010 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 144799520009 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520002 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520003 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520004 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520005 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520007 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520008 in full

View Document

19/04/2419 April 2024 Satisfaction of charge 144799520006 in full

View Document

17/04/2417 April 2024 Registration of charge 144799520012, created on 2024-04-10

View Document

11/04/2411 April 2024 Registration of charge 144799520011, created on 2024-03-28

View Document

11/04/2411 April 2024 Registration of charge 144799520009, created on 2024-03-25

View Document

11/04/2411 April 2024 Registration of charge 144799520010, created on 2024-04-08

View Document

25/03/2425 March 2024 Registration of charge 144799520007, created on 2024-03-11

View Document

25/03/2425 March 2024 Registration of charge 144799520008, created on 2024-03-18

View Document

11/03/2411 March 2024 Registration of charge 144799520006, created on 2024-03-05

View Document

29/02/2429 February 2024 Registration of charge 144799520005, created on 2024-02-19

View Document

29/02/2429 February 2024 Registration of charge 144799520004, created on 2024-02-13

View Document

26/02/2426 February 2024 Registration of charge 144799520003, created on 2024-02-07

View Document

07/02/247 February 2024 Registration of charge 144799520002, created on 2024-02-02

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

05/07/235 July 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

23/06/2323 June 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-06-23

View Document

07/02/237 February 2023 Registration of charge 144799520001, created on 2023-02-06

View Document

11/11/2211 November 2022 Incorporation

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