- Company Overview for MONTPELIER MARKETING SERVICES (UK) LIMITED (04324877)
- Filing history for MONTPELIER MARKETING SERVICES (UK) LIMITED (04324877)
- People for MONTPELIER MARKETING SERVICES (UK) LIMITED (04324877)
- Insolvency for MONTPELIER MARKETING SERVICES (UK) LIMITED (04324877)
- More for MONTPELIER MARKETING SERVICES (UK) LIMITED (04324877)
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
|
|
20 Dec 2010 | AR01 |
Annual return made up to 19 November 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
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 |