- Company Overview for THE MONTECRISTO PARTNERSHIP LIMITED (04495518)
- Filing history for THE MONTECRISTO PARTNERSHIP LIMITED (04495518)
- People for THE MONTECRISTO PARTNERSHIP LIMITED (04495518)
- Charges for THE MONTECRISTO PARTNERSHIP LIMITED (04495518)
- More for THE MONTECRISTO PARTNERSHIP LIMITED (04495518)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2011 | DS01 | Application to strike the company off the register | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 |
Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-08-10
|
|
10 Aug 2010 | CH01 | Director's details changed for Mr Christopher John Porter on 1 January 2010 | |
10 Aug 2010 | CH01 | Director's details changed for David Croft on 1 January 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 3RD floor montpelier house 99 montpelier road brighton east sussex BN1 3BE | |
19 Jan 2009 | 363a | Return made up to 25/07/08; full list of members | |
19 Jan 2009 | 288c | Director and Secretary's Change of Particulars / christopher porter / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: courtlands, now: post office cottages; Area was: main road, itchen abbas, now: easton; Post Code was: SO21 1AT, now: SO21 1EF; Country was: , now: united kingdom | |
19 Jan 2009 | 288c | Director's Change of Particulars / david croft / 16/06/2008 / HouseName/Number was: , now: 7; Street was: winnal cottage farm, now: malthouse close; Area was: easton lane easton, now: easton lane; Post Code was: SO21 1DQ, now: SO21 1ES; Country was: , now: united kingdom | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Aug 2007 | 363a | Return made up to 25/07/07; full list of members | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
08 Sep 2006 | 363s | Return made up to 25/07/06; full list of members | |
28 Jun 2006 | 287 | Registered office changed on 28/06/06 from: crown inn woolhope herefordshire HR1 4QP | |
27 Apr 2006 | AA | Total exemption full accounts made up to 31 March 2004 | |
27 Oct 2005 | 363s | Return made up to 25/07/05; full list of members | |
10 Sep 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
10 Sep 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/03/04 |