MORTIMER WHITTAKER O'SULLIVAN LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-03

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-03

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-06-03

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2021-06-03

View Document

10/08/2010 August 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2020:LIQ. CASE NO.1

View Document

19/08/1919 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2019:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2018:LIQ. CASE NO.1

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 62/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ

View Document

02/07/172 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/06/2017:LIQ. CASE NO.1

View Document

30/06/1630 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2016

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE CARRIAGE HALL 29 FLORAL STREET LONDON WC2E 9TD

View Document

13/06/1513 June 2015 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1513 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1513 June 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/10/1417 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

18/10/1318 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / DANNY PHILLIPS / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DANNY PHILLIPS / 08/10/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORTIMER / 08/10/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/0123 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS; AMEND

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DELIVERY EXT'D 3 MTH 30/04/98

View Document

21/01/9921 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 82 DEAN STREET LONDON W1V 6HA

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 COMPANY NAME CHANGED ADVERTISING OPTIONS LIMITED CERTIFICATE ISSUED ON 24/05/95

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

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

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/94

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED OPTION ONE SPONSORSHIP LIMITED CERTIFICATE ISSUED ON 14/10/94

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 EXEMPTION FROM APPOINTING AUDITORS 29/04/94

View Document

12/05/9412 May 1994 S252 DISP LAYING ACC 29/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

05/02/945 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/945 February 1994 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/8910 August 1989 ALTER MEM AND ARTS 010889

View Document

09/08/899 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/89

View Document

09/08/899 August 1989 COMPANY NAME CHANGED SELSDOWN LIMITED CERTIFICATE ISSUED ON 10/08/89

View Document

25/04/8925 April 1989 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