Advanced company searchLink opens in new window

MOUNT ANVIL GROUP LIMITED

Company number 04410393

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)
08 Jan 2004 288b Secretary resigned
07 Jan 2004 AUD Auditor's resignation
17 Dec 2003 288a New director appointed
25 Oct 2003 AA Group of companies' accounts made up to 31 December 2002
12 Sep 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2003 288b Secretary resigned
23 Jul 2003 288a New secretary appointed
18 Jul 2003 288a New director appointed
10 Jun 2003 363s Return made up to 05/04/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
23 Apr 2003 288a New director appointed
16 Oct 2002 225 Accounting reference date shortened from 30/04/03 to 31/12/02
09 Oct 2002 288a New director appointed
08 Oct 2002 288a New secretary appointed
07 Oct 2002 CERTNM Company name changed mah newco ("b") LIMITED\certificate issued on 07/10/02
06 Sep 2002 287 Registered office changed on 06/09/02 from: brosnan house darkes lane potters bar hertfordshire EN6 1BW
06 Sep 2002 288b Secretary resigned
08 Aug 2002 169 £ ic 4500000/1500000 19/07/02 £ sr 3000000@1=3000000
31 Jul 2002 123 Nc inc already adjusted 14/05/02
23 Jul 2002 SA Statement of affairs
23 Jul 2002 88(2)R Ad 23/05/02--------- £ si 4499997@1=4499997 £ ic 3/4500000
13 Jun 2002 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Jun 2002 173 Declaration of shares redemption:auditor's report
13 Jun 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2002 288b Director resigned
12 Jun 2002 288b Director resigned