Advanced company searchLink opens in new window

MONTGOMERY COX ASSOCIATES LTD

Company number 04482647

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)
16 Dec 2009 COCOMP Order of court to wind up
10 Dec 2009 COCOMP Order of court to wind up
10 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2008 363a Return made up to 11/07/08; full list of members
23 Sep 2008 353 Location of register of members
23 Sep 2008 190 Location of debenture register
23 Sep 2008 287 Registered office changed on 23/09/2008 from helford marksbury bath BA2 9HR
23 Sep 2008 288a Secretary appointed mrs carolyn judith robinson
22 Sep 2008 288b Appointment terminated secretary rosalind miller
10 Sep 2008 287 Registered office changed on 10/09/2008 from the clock tower farleigh court old weston road flax bourton bristol BS48 1UR
23 Jul 2008 363a Return made up to 11/07/07; full list of members
23 Jul 2008 288b Appointment terminated secretary kevin fagan
25 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Dec 2007 395 Particulars of mortgage/charge
06 Jul 2007 288a New secretary appointed
21 May 2007 288a New secretary appointed
21 May 2007 288b Secretary resigned;director resigned
30 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
18 Aug 2006 403a Declaration of satisfaction of mortgage/charge
09 Aug 2006 363a Return made up to 11/07/06; full list of members
03 Mar 2006 395 Particulars of mortgage/charge
08 Dec 2005 AA Total exemption full accounts made up to 31 March 2005
11 Aug 2005 363a Return made up to 11/07/05; full list of members
08 Apr 2005 88(2)R Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100