- Company Overview for MONTGOMERY HANSON LIMITED (06270972)
- Filing history for MONTGOMERY HANSON LIMITED (06270972)
- People for MONTGOMERY HANSON LIMITED (06270972)
- Charges for MONTGOMERY HANSON LIMITED (06270972)
- Insolvency for MONTGOMERY HANSON LIMITED (06270972)
- More for MONTGOMERY HANSON LIMITED (06270972)
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) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2014 | |
03 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2013 | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2012 | |
25 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 June 2011 | |
13 Jul 2010 | AD01 | Registered office address changed from Speedmaster Conference Centre Albion Mills Albion Road Bradford BD10 9TQ on 13 July 2010 | |
12 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2010 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2010
|
|
11 Jun 2010 | SH03 | Purchase of own shares. | |
01 Jun 2010 | TM01 | Termination of appointment of James Montgomery as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Edward Montgomery as a director | |
01 Jun 2010 | TM01 | Termination of appointment of Donald Keith as a director | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2010 | AA | Full accounts made up to 28 February 2009 | |
15 Feb 2010 | AA | Full accounts made up to 30 June 2008 | |
10 Sep 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 | |
03 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
03 Jul 2009 | 353 | Location of register of members | |
03 Jul 2009 | 190 | Location of debenture register | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from greenwoods house, albion mills albion road bradford BD10 9TQ | |
02 Jul 2009 | 288a | Secretary appointed miss amanda louise cowell | |
02 Jul 2009 | 288b | Appointment terminated secretary lorna atkinson |