Advanced company searchLink opens in new window

MOUNTGUARD PROPERTIES LIMITED

Company number 03030838

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)
17 Oct 2001 AA Total exemption small company accounts made up to 31 January 2001
21 Mar 2001 363s Return made up to 08/03/01; full list of members
21 Feb 2001 288a New director appointed
09 Feb 2001 288b Secretary resigned;director resigned
09 Feb 2001 288a New secretary appointed
26 Jan 2001 88(2)R Ad 02/02/96--------- £ si 48@1
27 Nov 2000 AA Accounts for a small company made up to 31 January 2000
16 Mar 2000 363s Return made up to 08/03/00; full list of members
21 Nov 1999 AA Accounts for a small company made up to 31 January 1999
06 May 1999 363s Return made up to 08/03/99; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/03/99; full list of members
27 Nov 1998 AA Accounts for a small company made up to 31 January 1998
18 Mar 1998 363s Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
02 Dec 1997 AA Accounts for a small company made up to 31 January 1997
10 Mar 1997 363s Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Apr 1996 SA Statement of affairs
29 Apr 1996 88(2)O Ad 02/02/96--------- £ si 50@1
13 Mar 1996 AA Accounts for a small company made up to 31 January 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 January 1996
11 Mar 1996 363s Return made up to 08/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
16 Feb 1996 395 Particulars of mortgage/charge
16 Feb 1996 225(1) Accounting reference date shortened from 31/03 to 31/01
18 May 1995 288 Director resigned;new director appointed
18 May 1995 288 Secretary resigned;new secretary appointed;new director appointed
18 May 1995 287 Registered office changed on 18/05/95 from: 181 queen victoria street london EC4V 4DD
08 Mar 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation