Advanced company searchLink opens in new window

MOUNTVIEW ARTS CENTRE LIMITED

Company number 00894992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
23 May 2013 TM01 Termination of appointment of James Orr as a director
23 May 2013 TM01 Termination of appointment of Pamela Morris Sykes as a director
23 May 2013 TM02 Termination of appointment of a secretary
23 May 2013 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH on 23 May 2013
23 May 2013 AP03 Appointment of William Campbell Harris as a secretary
21 May 2013 DS02 Withdraw the company strike off application
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
31 Jul 2012 AR01 Annual return made up to 6 July 2012 no member list
06 Jun 2012 AA Full accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 6 July 2011 no member list
01 Jun 2011 AA Full accounts made up to 31 August 2010
17 Sep 2010 TM01 Termination of appointment of John Hyatt as a director
14 Sep 2010 AR01 Annual return made up to 6 July 2010 no member list
20 May 2010 AA Full accounts made up to 31 August 2009
10 Feb 2010 TM01 Termination of appointment of Jean Brown as a director
10 Feb 2010 AP01 Appointment of Anupam Ganguli as a director
11 Aug 2009 363a Annual return made up to 06/07/09
09 May 2009 288a Director appointed ann jennifer fossey
22 Apr 2009 AA Full accounts made up to 31 August 2008
14 Apr 2009 288a Director appointed james alexander macconnell orr
14 Apr 2009 288b Appointment terminated director sylvia king
06 Feb 2009 288b Appointment terminated director amanda jordan
06 Feb 2009 288b Appointment terminated director alan cox