- Company Overview for MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED (05253705)
- Filing history for MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED (05253705)
- People for MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED (05253705)
- Insolvency for MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED (05253705)
- More for MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED (05253705)
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) |
---|---|---|---|
28 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2013 | LIQ MISC | Insolvency:liquidator's final progress report to 17/01/2013 | |
28 Jan 2013 | 4.43 | Notice of final account prior to dissolution | |
05 Jul 2012 | LIQ MISC | Insolvency:liquidators report to 17/05/2012 | |
21 Jun 2011 | 4.31 | Appointment of a liquidator | |
20 Jun 2011 | AD01 | Registered office address changed from 20 Market Place Long Buckby Northampton NN6 7RR on 20 June 2011 | |
25 Feb 2011 | COCOMP | Order of court to wind up | |
21 Oct 2010 | AR01 |
Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
|
|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | TM01 | Termination of appointment of Michael Gaul as a director | |
22 Dec 2009 | AD01 | Registered office address changed from Unit 5a Basset Court Loake Close Grange Park Northampton NN4 5EZ on 22 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Michael Peter Gaul on 7 October 2009 | |
14 Dec 2009 | CH01 | Director's details changed for David Conlan on 7 October 2009 | |
14 Dec 2009 | CH04 | Secretary's details changed for Mt Secretaries Limited on 7 October 2009 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Feb 2009 | 363a | Return made up to 07/10/08; full list of members; amend | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
09 Dec 2008 | 363a | Return made up to 07/10/08; full list of members | |
18 Aug 2008 | 288b | Appointment Terminated Director bernard okelly | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
22 Oct 2007 | 363s | Return made up to 07/10/07; full list of members | |
11 Oct 2007 | 288b | Director resigned | |
11 Oct 2007 | 288a | New director appointed | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: 27 montpelier street knightsbridge london SW7 1HF |