Founded in 2003, Mti Independent Mortgages Ltd have registered office in Bristol in South Gloucs, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Mti Independent Mortgages Ltd. There are 5 directors listed as Isom, Samantha, Isom, Mark Trevor, Isom, Samantha, Watkin, Nicola Dawn, Bamber, Stephen Thomas John for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMBER, Stephen Thomas John | 06 April 2007 | 04 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ISOM, Samantha | 14 May 2011 | - | 1 |
ISOM, Mark Trevor | 06 April 2007 | 04 October 2007 | 1 |
ISOM, Samantha | 13 May 2003 | 06 April 2007 | 1 |
WATKIN, Nicola Dawn | 04 October 2007 | 13 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
AR01 - Annual Return | 10 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 10 June 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AD01 - Change of registered office address | 30 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 28 May 2012 | |
TM02 - Termination of appointment of secretary | 08 September 2011 | |
AP03 - Appointment of secretary | 08 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 25 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 September 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2007 | |
363s - Annual Return | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 29 October 2007 | |
AA - Annual Accounts | 29 June 2007 | |
287 - Change in situation or address of Registered Office | 29 June 2007 | |
AA - Annual Accounts | 31 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
363s - Annual Return | 22 January 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 December 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 15 June 2004 | |
225 - Change of Accounting Reference Date | 04 September 2003 | |
NEWINC - New incorporation documents | 13 May 2003 |