THE MORTMAIN PROPERTY COMPANY LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

13/04/1613 April 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1418 May 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

14/04/1414 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON LYNCH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2 WOODSIDE PLACE GLASGOW G3 7QF

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 5 KILMARNOCK ROAD MAUCHLINE EAST AYRSHIRE KA5 5DB SCOTLAND

View Document

08/02/118 February 2011 DIRECTOR APPOINTED ALLISON CAREY LYNCH

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE SMITH

View Document

28/10/1028 October 2010 NC INC ALREADY ADJUSTED 25/10/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MICHELLE SMITH / 31/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH MELVILLE

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WHITELAW

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 674 POLLOKSHAWS ROAD GLASGOW LANARKSHIRE G41 2QE

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MRS DENISE MICHELLE SMITH

View Document

25/03/0925 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE HEXAGON BUILDING 674 POLLOKSHIELDS ROAD GLASGOW G41 2QE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 345 ALBERT DRIVE GLASGOW G41 5HJ

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 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