- Company Overview for MONTPELIER AUDIT LIMITED (05494274)
- Filing history for MONTPELIER AUDIT LIMITED (05494274)
- People for MONTPELIER AUDIT LIMITED (05494274)
- Charges for MONTPELIER AUDIT LIMITED (05494274)
- More for MONTPELIER AUDIT LIMITED (05494274)
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) |
---|---|---|---|
12 Sep 2016 | TM01 | Termination of appointment of Philip Robert Nuttall as a director on 30 August 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of George Paul Goodman as a director on 30 August 2016 | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
18 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
12 Jun 2015 | TM01 | Termination of appointment of Jeffrey Stephen Marco as a director on 24 April 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Howard Robert Reuben as a director on 1 April 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Irvin Fishman as a director on 1 April 2015 | |
27 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 Mar 2014 | TM01 | Termination of appointment of Ian Randolph as a director | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2012 | AD01 | Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 7 November 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Brian Spence as a director | |
29 May 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
29 May 2012 | TM01 | Termination of appointment of Susan Haworth as a director | |
29 May 2012 | TM01 | Termination of appointment of Katharine Martin as a director | |
29 May 2012 | TM02 | Termination of appointment of Katharine Martin as a secretary |