Advanced company searchLink opens in new window

MONTARA ENTERPRISES LTD

Company number 04018939

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 Jul 2005 363s Return made up to 21/06/05; full list of members
  • 363(287) ‐ Registered office changed on 26/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Jul 2005 288a New director appointed
26 Jul 2005 288c Secretary's particulars changed;director's particulars changed
26 Jul 2005 287 Registered office changed on 26/07/05 from: 54 maes y gwenyn rhoose point barry south glamorgan CF62 3LA
26 Jul 2005 288b Director resigned
06 May 2005 287 Registered office changed on 06/05/05 from: 95 straight bit flackwell heath high wycombe buckinghamshire HP10 9NE
03 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
28 Oct 2004 287 Registered office changed on 28/10/04 from: 3 churchill close flackwell heath high wycombe buckinghamshire HP10 9LA
23 Jul 2004 363s Return made up to 21/06/04; full list of members
13 Apr 2004 CERTNM Company name changed ventana aviation services LTD\certificate issued on 13/04/04
09 Mar 2004 225 Accounting reference date extended from 30/06/03 to 31/12/03
11 Feb 2004 CERTNM Company name changed anything aviation LIMITED\certificate issued on 11/02/04
20 Aug 2003 363s Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
04 May 2003 AA Total exemption small company accounts made up to 30 June 2002
06 Nov 2002 288c Director's particulars changed
06 Nov 2002 288c Secretary's particulars changed;director's particulars changed
21 Jul 2002 363s Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Apr 2002 AA Total exemption small company accounts made up to 30 June 2001
17 Jul 2001 363s Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Jul 2001 88(2)R Ad 22/06/00--------- £ si 998@1=998 £ ic 2/1000
03 Aug 2000 287 Registered office changed on 03/08/00 from: 15 wooburn manor park wooburn green high wycombe buckinghamshire HP10 0ET
20 Jul 2000 288a New director appointed
12 Jul 2000 287 Registered office changed on 12/07/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
12 Jul 2000 288a New secretary appointed;new director appointed
23 Jun 2000 288b Secretary resigned