- Company Overview for MONTAGUE HOLDINGS LIMITED (04478431)
- Filing history for MONTAGUE HOLDINGS LIMITED (04478431)
- People for MONTAGUE HOLDINGS LIMITED (04478431)
- Charges for MONTAGUE HOLDINGS LIMITED (04478431)
- More for MONTAGUE HOLDINGS LIMITED (04478431)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2010 | DS01 | Application to strike the company off the register | |
12 Oct 2009 | AR01 | Annual return made up to 5 July 2009 | |
26 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2009 | 363a | Return made up to 05/07/08; full list of members | |
25 Sep 2009 | 288c | Director's Change of Particulars / simon walker / 18/03/2009 / HouseName/Number was: , now: swaynes; Street was: montague house, now: salisbury road; Area was: wylye, now: steeple langford; Post Town was: warminster, now: salisbury; Region was: , now: wiltshire; Post Code was: BA12 0QR, now: SP3 4NF | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 288b | Appointment Terminated Director andrew gulliver | |
07 Feb 2009 | 288c | Director's Change of Particulars / simon walker / 29/01/2009 / Occupation was: lawyer, now: wine merchant | |
06 Feb 2009 | AAMD | Amended accounts made up to 31 July 2007 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
12 Aug 2008 | 363s | Return made up to 05/07/07; no change of members | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 8 queen street london W1J 5PD | |
13 Jul 2007 | 363a | Return made up to 05/07/06; full list of members | |
11 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
11 May 2007 | 288b | Director resigned | |
03 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
16 Aug 2005 | 287 | Registered office changed on 16/08/05 from: 8 queen street mayfair london W1J 5PD | |
16 Aug 2005 | 363s | Return made up to 05/07/05; full list of members |