- Company Overview for MONTGOMERY CONSTRUCTION & DEVELOPMENTS LIMITED (06483747)
- Filing history for MONTGOMERY CONSTRUCTION & DEVELOPMENTS LIMITED (06483747)
- People for MONTGOMERY CONSTRUCTION & DEVELOPMENTS LIMITED (06483747)
- More for MONTGOMERY CONSTRUCTION & DEVELOPMENTS LIMITED (06483747)
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
|
|
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 |