About

Registered Number: 04763352
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years ago)
Registered Address: 1 Oaktree Close, Hanham, Bristol, South Gloucs, BS15 3TQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.