- Company Overview for MONTGOMERY COX ASSOCIATES LTD (04482647)
- Filing history for MONTGOMERY COX ASSOCIATES LTD (04482647)
- People for MONTGOMERY COX ASSOCIATES LTD (04482647)
- Charges for MONTGOMERY COX ASSOCIATES LTD (04482647)
- Insolvency for MONTGOMERY COX ASSOCIATES LTD (04482647)
- More for MONTGOMERY COX ASSOCIATES LTD (04482647)
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 |