MOTTRAM GROUP LIMITED

Company Documents

DateDescription
13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BOWEN / 27/03/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE BOWEN / 27/03/2013

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR JAMES HENRY BERTRAND NEWSOME

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 SAIL ADDRESS CREATED

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SANDFIELD HOUSE, KINGS CLOSE WATER LANE WILMSLOW CHESHIRE SK9 5AR

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NEWSOME

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 SUITE 10 WILMSLOW HOUSE GROVE WAY WATER LANE WILMSLOW CHESHIRE SK9 5AG

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

05/01/055 January 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: G OFFICE CHANGED 08/06/04 SUITE 5 TABLEY COURT MOSS LANE KNUTSFORD CHESHIRE WA16 0PL

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

18/03/9818 March 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/03/9818 March 1998 REREGISTRATION PLC-PRI 13/03/98

View Document

13/03/9813 March 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/03/9813 March 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/01/988 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9726 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 21/10/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 21/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 AD 05/01/88--------- � SI 49990@1

View Document

29/05/9229 May 1992 SHARES AGREEMENT OTC

View Document

17/02/9217 February 1992 SHARES AGREEMENT OTC

View Document

08/02/928 February 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 AUDITORS' STATEMENT

View Document

06/06/906 June 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/906 June 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/906 June 1990 AUDITORS' REPORT

View Document

06/06/906 June 1990 BALANCE SHEET

View Document

06/06/906 June 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/06/906 June 1990 REREGISTRATION PRI-PLC 23/05/90

View Document

06/06/906 June 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: G OFFICE CHANGED 06/06/90 SNAPE ROAD HURDSFIELD MACCLESFIELD CHESHIRE SK10 2NZ

View Document

04/06/904 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED RESERVEFORCE LIMITED CERTIFICATE ISSUED ON 22/05/90

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/8811 April 1988 WD 01/03/88 PD 30/12/87--------- � SI 2@1

View Document

11/04/8811 April 1988 WD 01/03/88 AD 30/12/87--------- � SI 8@1=8 � IC 49990/49998

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 WD 02/02/88 AD 05/01/88--------- � SI 49988@1=49988 � IC 2/49990

View Document

04/02/884 February 1988 ALTER MEM AND ARTS 10/12/87

View Document

04/02/884 February 1988 NC INC ALREADY ADJUSTED

View Document

04/02/884 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/12/87

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/8822 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/8722 December 1987 ALTER MEM AND ARTS 091287

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: G OFFICE CHANGED 22/12/87 2 BACHES STREET LONDON N1 6UB

View Document

11/11/8711 November 1987 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