MOTTLING LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/05/1011 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/1028 April 2010 APPLICATION FOR STRIKING-OFF

View Document

15/01/1015 January 2010 APPOINTMENT OF DIRECTORS 07/01/2010

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DEREK JOHN PARK

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED DIANE PARK

View Document

06/01/106 January 2010 Annual return made up to 7 December 2008 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

28/12/0728 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 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