MORTEL (PROPERTIES) LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2115 November 2021 Registered office address changed from 4 Oakwood Drive Bingley BD16 4AH England to Unit 62 38 Sunbridge Road Bradford BD1 2DZ on 2021-11-15

View Document

26/10/2126 October 2021 Registered office address changed from 52 Scott Green Crescent Morley Leeds LS27 7DF England to 4 Oakwood Drive Bingley BD16 4AH on 2021-10-26

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Compulsory strike-off action has been discontinued

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 4 Oakwood Drive Bingley West Yorkshire BD16 4AH to 52 Scott Green Crescent Morley Leeds LS27 7DF on 2021-10-14

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN MORGAN / 20/07/2020

View Document

03/07/203 July 2020 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/203 July 2020 31/03/07 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/06/2011 June 2020 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/2011 June 2020 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/2011 June 2020 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/2011 June 2020 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/05/2012 May 2020 Annual accounts small company total exemption made up to 31 March 2006

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN MORGAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY KAMINA JOSHI

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 277 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HS

View Document

08/11/188 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002926,PR003190

View Document

11/08/0811 August 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 68 MANOR DRIVE COTTINGLEY BINGLEY BRADFORD WEST YORKSHIRE BD16 1PN

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information