MORTIMER MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Notice of move from Administration to Dissolution

View Document

09/08/219 August 2021 Notice of order removing administrator from office

View Document

26/07/2126 July 2021 Notice of appointment of a replacement or additional administrator

View Document

26/07/2126 July 2021 Notice of order removing administrator from office

View Document

26/07/2126 July 2021 Notice of appointment of a replacement or additional administrator

View Document

20/03/1920 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033252550005

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033252550004

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND

View Document

30/01/1930 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009253,00009406

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 7 RIVER COURT BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD MIDDLESBROUGH TS2 1RT ENGLAND

View Document

21/09/1721 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MORTIMER

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MR PAUL ANTHONY MORTIMER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MORTIMER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR ANTHONY BRINLEY RICHARDS

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MISS INCA LOCKHART-ROSS

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MARGARET ANN MORTIMER

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MORTIMER

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MORTIMER

View Document

08/08/168 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR PAUL PATRICK MCGOWAN

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033252550005

View Document

02/07/152 July 2015 ENTRY INTO FINANCE DOCUMENTS 12/06/2015

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033252550004

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033252550003

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

20/03/1520 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MORTIMER / 17/03/2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MORTIMER / 17/03/2014

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MORTIMER / 17/03/2014

View Document

14/03/1414 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

26/03/1326 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; NO CHANGE OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/08/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: GROSVENOR CHAMBERS 23 KING STREET NOTTINGHAM NG1 2AY

View Document

25/03/9725 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/02/9727 February 1997 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