MORTONTHORPE REGISTRARS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Director's details changed for Mr Richard Morton on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 78 Queen Victoria Road Sheffield S17 4HU to 8 East Scar Flamborough Bridlington YO15 1QN on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mr Richard Morton as a person with significant control on 2023-02-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/06/1814 June 2018 CESSATION OF JULIE ANN THORPE AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY JULIE THORPE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE THORPE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/06/159 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM OMNIA ONE QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DG

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/06/1011 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information