Advanced company searchLink opens in new window

MONTV C.I.C.

Company number 06252361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2013 DS01 Application to strike the company off the register
29 May 2012 AR01 Annual return made up to 18 May 2012 no member list
05 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
24 Jun 2011 AR01 Annual return made up to 18 May 2011 no member list
18 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
28 Sep 2010 CERTNM Company name changed mon-tv\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
28 Sep 2010 CONNOT Change of name notice
30 Jun 2010 AR01 Annual return made up to 18 May 2010 no member list
25 Jun 2010 CH01 Director's details changed for Carles Riba on 18 May 2010
25 Jun 2010 CH01 Director's details changed for Richard Stuart Waterstone on 18 May 2010
25 Jun 2010 AD02 Register inspection address has been changed
08 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
29 Jun 2009 363a Annual return made up to 18/05/09
18 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Sep 2008 288b Appointment Terminated Director robert sullivan
21 Jul 2008 363s Annual return made up to 18/05/08
22 Oct 2007 287 Registered office changed on 22/10/07 from: pen y fedw cottage, the hendre, monmouth, monmouthshire NP25 5HH
13 Jun 2007 288c Director's particulars changed
18 May 2007 NEWINC Incorporation