- Company Overview for MONTAGUE TIGG LIMITED (05317799)
- Filing history for MONTAGUE TIGG LIMITED (05317799)
- People for MONTAGUE TIGG LIMITED (05317799)
- Charges for MONTAGUE TIGG LIMITED (05317799)
- More for MONTAGUE TIGG LIMITED (05317799)
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) |
---|---|---|---|
19 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | TM01 | Termination of appointment of Gerald Michael Defries as a director on 25 August 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | TM01 | Termination of appointment of Paul Perlin as a director | |
02 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
14 Sep 2011 | AP03 | Appointment of Mr Gerald Michael Defries as a secretary | |
14 Sep 2011 | TM02 | Termination of appointment of Warren Weiss as a secretary | |
01 Jun 2011 | AP01 | Appointment of Mr Paul Perlin as a director | |
31 May 2011 | AP01 | Appointment of Mr Alexander Howard Defries as a director | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|