- 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) |
---|---|---|---|
08 Apr 2005 | 288a | New secretary appointed | |
08 Apr 2005 | 288b | Secretary resigned;director resigned | |
08 Mar 2005 | 395 | Particulars of mortgage/charge | |
22 Feb 2005 | 287 | Registered office changed on 22/02/05 from: 1 st. Augustines yard, gaunts lane, bristol avon BS1 5DE | |
13 Dec 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
29 Oct 2004 | 288a | New secretary appointed | |
15 Oct 2004 | 288b | Secretary resigned;director resigned | |
15 Oct 2004 | 288a | New director appointed | |
20 Aug 2004 | 363s | Return made up to 11/07/04; full list of members | |
11 May 2004 | 288a | New director appointed | |
06 Jan 2004 | AA | Total exemption full accounts made up to 31 March 2003 | |
29 Nov 2003 | 225 | Accounting reference date shortened from 31/07/03 to 31/03/03 | |
30 Jul 2003 | 363s | Return made up to 11/07/03; full list of members | |
18 May 2003 | RESOLUTIONS |
Resolutions
|
|
18 May 2003 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2002 | 288a | New secretary appointed;new director appointed | |
16 Jul 2002 | 288a | New director appointed | |
11 Jul 2002 | 288b | Secretary resigned | |
11 Jul 2002 | 288b | Director resigned | |
11 Jul 2002 | NEWINC | Incorporation |