- Company Overview for MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED (04531367)
- Filing history for MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED (04531367)
- People for MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED (04531367)
- Insolvency for MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED (04531367)
- More for MONTPELIER TAX CONSULTANTS (MIDLANDS) LIMITED (04531367)
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) |
---|---|---|---|
29 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2013 | LIQ MISC | Insolvency:liquidator's final progress report to 17/01/2013 | |
29 Jan 2013 | 4.43 | Notice of final account prior to dissolution | |
01 Dec 2011 | AD01 | Registered office address changed from Brisker Court 1685-1689 High Street Knowle Solihull B93 0LN on 1 December 2011 | |
01 Dec 2011 | 4.31 | Appointment of a liquidator | |
29 Jun 2011 | F14 | Court order notice of winding up | |
06 Jan 2011 | TM01 | Termination of appointment of Ross Whittle as a director | |
16 Dec 2010 | TM01 | Termination of appointment of David Yelloly as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Jeremy Caiger as a director | |
03 Nov 2010 | TM01 | Termination of appointment of Susan Armstrong as a director | |
24 Sep 2010 | AR01 |
Annual return made up to 10 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
21 Sep 2010 | AP01 | Appointment of Jeremy Stephen Caiger as a director | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
04 Nov 2009 | AP01 | Appointment of Susan Armstrong as a director | |
27 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Dec 2008 | 288c | Director's Change of Particulars / ross whittle / 04/01/2008 / Middle Name/s was: , now: christopher; HouseName/Number was: , now: 2; Street was: 6 prince rupert avenue, now: the paddocks; Area was: powick, now: ; Post Town was: worcester, now: balsall common; Region was: worcestershire, now: west midlands; Post Code was: WR2 4PZ, now: CV7 7SE | |
08 Oct 2008 | 363s | Return made up to 10/09/08; full list of members | |
18 Aug 2008 | 288b | Appointment Terminated Director bernard okelly | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
15 Jan 2008 | 363s | Return made up to 10/09/07; full list of members | |
10 Dec 2007 | 288b | Director resigned | |
11 Oct 2007 | 288b | Director resigned | |
11 Oct 2007 | 288a | New director appointed |