MORTIMER AND HENLEY LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED MILLIONCHAT LTD CERTIFICATE ISSUED ON 25/06/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 1 VICTORIA SQUARE BIRMINGHAM B1 1BD ENGLAND

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZAHOOR AHMED

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM FLAT 1A 14 HUGH ROAD BIRMINGHAM B10 9AP ENGLAND

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR IONUT TOADER

View Document

24/06/2024 June 2020 CESSATION OF ZAHOOR AHMED AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/10/1912 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHOOR AHMED

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI

View Document

12/10/1912 October 2019 CESSATION OF MOHAMMED ZAHUR ALI AS A PSC

View Document

12/10/1912 October 2019 DIRECTOR APPOINTED MR ZAHOOR AHMED

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 33 GERALDINE ROAD BIRMINGHAM B25 8BE ENGLAND

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZAHUR ALI

View Document

11/10/1911 October 2019 CESSATION OF MUHAMMAD ZAHUR AHMAD AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR MOHAMMED ZAHUR ALI

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AHMAD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR TAIBAH ZAHUR

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MUHAMMAD ZAHUR AHMAD

View Document

08/05/198 May 2019 CESSATION OF TAIBAH ZAHUR AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ZAHUR AHMAD

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 8 HUGH VILLAS HUGH ROAD BIRMINGHAM B10 9AN ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 8 HUGH VILLAS HUGH ROAD BIRMINGHAM B10 9AL ENGLAND

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS TAIBAH ZAHUR

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT 1 CRONDAL ROAD EXHALL COVENTRY CV7 9NH ENGLAND

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAIBAH ZAHUR

View Document

18/03/1918 March 2019 CESSATION OF MOHAMMED ZAHUR ALI AS A PSC

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 14 HUGH ROAD BIRMINGHAM B10 9AP UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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