Advanced company searchLink opens in new window

OLD MONTIER LIMITED

Company number 03185031

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 250,000
15 Apr 2010 CH01 Director's details changed for Dominique Christian Montier on 12 April 2010
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
14 Apr 2009 363a Return made up to 12/04/09; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007
15 Apr 2008 363a Return made up to 12/04/08; full list of members
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
09 Aug 2007 AA Full accounts made up to 31 December 2006
21 Apr 2007 363s Return made up to 12/04/07; full list of members
19 Mar 2007 CERTNM Company name changed montier partners LIMITED\certificate issued on 19/03/07
08 May 2006 AA Full accounts made up to 31 December 2005
27 Apr 2006 363s Return made up to 12/04/06; full list of members
27 Apr 2006 363(288) Secretary's particulars changed
08 Sep 2005 287 Registered office changed on 08/09/05 from: 21 st james's square london SW1Y 4JP
03 Aug 2005 288b Director resigned
29 Apr 2005 AA Full accounts made up to 31 December 2004
27 Apr 2005 363s Return made up to 12/04/05; full list of members
26 Jul 2004 288a New director appointed
06 May 2004 AA Full accounts made up to 31 December 2003
05 May 2004 363s Return made up to 12/04/04; full list of members
05 May 2004 363(288) Secretary's particulars changed