Advanced company searchLink opens in new window

MONTPELIER MARKETING SERVICES (UK) LIMITED

Company number 04324877

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)
24 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 TM01 Termination of appointment of Giuseppe Perdoni as a director on 8 March 2012
02 Apr 2012 TM01 Termination of appointment of Anthony Taylor as a director on 8 March 2012
19 Sep 2011 AD01 Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA on 19 September 2011
14 Sep 2011 600 Appointment of a voluntary liquidator
14 Sep 2011 4.70 Declaration of solvency
14 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-06
20 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-12-20
  • GBP 500,000
20 Dec 2010 CH01 Director's details changed for Anthony Taylor on 19 November 2010
20 Dec 2010 CH01 Director's details changed for Mr Giuseppe Perdoni on 19 November 2010
20 Dec 2010 CH01 Director's details changed for Mr Thomas George Story Busher on 19 November 2010
20 Dec 2010 CH03 Secretary's details changed for Miss Gillian Heather Phillips on 19 November 2010
26 Aug 2010 AA Full accounts made up to 31 December 2009
18 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Anthony Taylor on 16 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Giuseppe Perdoni on 16 December 2009
17 Dec 2009 CH01 Director's details changed for Mr Thomas George Story Busher on 16 December 2009
01 Nov 2009 AA Full accounts made up to 31 December 2008
08 May 2009 288a Director appointed mr giuseppe perdoni
05 May 2009 288b Appointment Terminated Director nicholas newman young
02 Mar 2009 288c Director's Change of Particulars / anthony taylor / 02/03/2009 / HouseName/Number was: 25, now: tanikos; Street was: ships hill lane, now: 25 ships hill lane
02 Mar 2009 288c Director's Change of Particulars / anthony taylor / 02/03/2009 / HouseName/Number was: , now: 25; Street was: studwell lodge, now: ships hill lane; Post Town was: droxford, now: st georges; Region was: hampshire, now: ; Post Code was: SO32 3PB, now: HS02; Country was: , now: bermuda
02 Mar 2009 288c Director's Change of Particulars / thomas busher / 02/03/2009 / HouseName/Number was: , now: callisto; Street was: manor farm cottage school hill, now: 2 south road; Area was: soberton, now: ; Post Town was: southampton, now: st georges; Region was: hampshire, now: ; Post Code was: SO32 3PF, now: HS02; Country was: , now: bermuda
27 Feb 2009 363a Return made up to 19/11/08; full list of members