- Company Overview for MONTV C.I.C. (06252361)
- Filing history for MONTV C.I.C. (06252361)
- People for MONTV C.I.C. (06252361)
- Charges for MONTV C.I.C. (06252361)
- More for MONTV C.I.C. (06252361)
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
|
|
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 |