- 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) |
---|---|---|---|
05 Jul 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
27 Oct 2006 | 363s | Return made up to 10/09/06; full list of members | |
06 Feb 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
24 Jan 2006 | 287 | Registered office changed on 24/01/06 from: montpelier court barston lane eastcote solihull B92 0JP | |
20 Oct 2005 | 363s | Return made up to 10/09/05; full list of members | |
05 Jul 2005 | CERTNM | Company name changed montpelier (tax midlands) limite d\certificate issued on 05/07/05 | |
10 Jun 2005 | CERTNM | Company name changed mtm (midlands) LIMITED\certificate issued on 10/06/05 | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: 27 montpelier street knightsbridge london SW7 1HF | |
11 May 2005 | AA | Total exemption full accounts made up to 31 December 2003 | |
11 Dec 2004 | 288a | New director appointed | |
07 Dec 2004 | 88(2)R | Ad 31/12/03--------- £ si 99@1 | |
10 Sep 2004 | 363s | Return made up to 10/09/04; full list of members | |
13 Aug 2004 | 225 | Accounting reference date shortened from 30/09/04 to 31/12/03 | |
22 Sep 2003 | 363s | Return made up to 10/09/03; full list of members | |
05 Feb 2003 | 288a | New secretary appointed;new director appointed | |
12 Dec 2002 | 287 | Registered office changed on 12/12/02 from: the quadrant 118 london road kingston surrey KT2 6QJ | |
12 Dec 2002 | 288b | Secretary resigned | |
12 Dec 2002 | 288b | Director resigned | |
12 Dec 2002 | 288a | New director appointed | |
12 Dec 2002 | 288a | New director appointed | |
19 Nov 2002 | 287 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ | |
11 Nov 2002 | CERTNM | Company name changed tynevale LIMITED\certificate issued on 11/11/02 | |
10 Sep 2002 | NEWINC | Incorporation |