Advanced company searchLink opens in new window

MONTGOMERY CONSTRUCTION & DEVELOPMENTS LIMITED

Company number 06483747

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)
05 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 2
03 Mar 2010 CH01 Director's details changed for Mr Gerald Montgomery on 25 January 2010
03 Mar 2010 CH03 Secretary's details changed for Stephen Harron on 25 January 2010
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
24 Feb 2009 363a Return made up to 25/01/09; full list of members
24 Feb 2009 288c Secretary's Change of Particulars / stevon harrow / 25/01/2008 / Forename was: stevon, now: stephen; Surname was: harrow, now: harron
24 Feb 2009 88(2) Ad 25/01/08 gbp si 1@1=1 gbp ic 1/2
17 Dec 2008 288a Director appointed gerry montgomery
17 Dec 2008 288a Secretary appointed stevon harrow
17 Dec 2008 287 Registered office changed on 17/12/2008 from 280 grays inn road london WC1X 8EB
17 Dec 2008 288b Appointment Terminated Secretary the company registration agents LIMITED
17 Dec 2008 288b Appointment Terminated Director luciene james LIMITED
25 Jan 2008 NEWINC Incorporation