Advanced company searchLink opens in new window

MONTGOMERY (UK) LIMITED

Company number 06723283

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)
28 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
28 May 2013 4.43 Notice of final account prior to dissolution
28 May 2013 LIQ MISC INSOLVENCY:re final report to 15/05/2013
12 Jun 2012 LIQ MISC Insolvency:annual progress report - brought down date 19 april 2012
10 May 2011 4.31 Appointment of a liquidator
10 May 2011 AD01 Registered office address changed from Longcroft House 2 -8 Victoria Avenue London EC2M 4NS United Kingdom on 10 May 2011
31 Jan 2011 COCOMP Order of court to wind up
11 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2010 AD01 Registered office address changed from 4 Copthall House Coventry CV1 2FL United Kingdom on 4 March 2010
03 Mar 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 1
03 Mar 2010 AD03 Register(s) moved to registered inspection location
02 Mar 2010 CH01 Director's details changed for Mr Mario Paccini on 1 October 2009
02 Mar 2010 AD02 Register inspection address has been changed
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 AP01 Appointment of David Black as a director
07 Dec 2009 TM01 Termination of appointment of Mario Paccini as a director
29 Jan 2009 288a Director appointed mr mario paccini
29 Jan 2009 288b Appointment Terminated Director jeanette smith
14 Oct 2008 NEWINC Incorporation