MOTTRAM ENGINEERING LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

08/11/118 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

08/11/118 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00007837,00009210

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 85-87 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8AZ

View Document

30/06/1130 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA LORRAINE BRYAN / 25/04/2010

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 Annual return made up to 25 April 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 25 April 2008 with full list of shareholders

View Document

27/10/0927 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

26/10/0926 October 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009:LIQ. CASE NO.1

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/11/082 November 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2008:LIQ. CASE NO.1

View Document

31/10/0731 October 2007 02/09/07 ABSTRACTS AND PAYMENTS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 02/09/06 ABSTRACTS AND PAYMENTS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

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

View Document

25/04/0625 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 45 UNION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EL

View Document

27/10/0527 October 2005 02/09/05 ABSTRACTS AND PAYMENTS

View Document

09/05/059 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: G OFFICE CHANGED 08/12/04 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

16/09/0416 September 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

04/06/044 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 � NC 100/200 01/06/98

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9622 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: G OFFICE CHANGED 16/06/96 16 ST JOHN STREET LONDON EC1M 4AY

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996

View Document

16/06/9616 June 1996

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9625 April 1996 Incorporation

View Document


More Company Information