About

Registered Number: 03997538
Date of Incorporation: 19/05/2000 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Mountain Contracts Ltd was founded on 19 May 2000 and has its registered office in Greater Manchester, it's status is listed as "Liquidation". The companies directors are Harrop, Lesley Jean, Harrop, Christopher John, Harrop, Harold.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROP, Christopher John 23 May 2000 - 1
HARROP, Harold 23 May 2000 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
HARROP, Lesley Jean 23 May 2000 - 1

Filing History

Document Type Date
LIQ14 - N/A 07 September 2020
LIQ03 - N/A 09 April 2020
AD01 - Change of registered office address 28 February 2019
RESOLUTIONS - N/A 27 February 2019
LIQ02 - N/A 27 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2019
CS01 - N/A 24 May 2018
PSC01 - N/A 24 May 2018
PSC01 - N/A 24 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 February 2017
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 05 June 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.