Advanced company searchLink opens in new window

MONFORTE SERVICES LIMITED

Company number 06952328

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)
17 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
14 Jul 2014 TM01 Termination of appointment of Roger Leonard Brown as a director on 10 June 2014
31 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
19 Oct 2012 AA01 Current accounting period extended from 31 July 2012 to 30 November 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Nov 2011 AD01 Registered office address changed from Unit 5 Seaway Parade Industrial Estate Baglan Port Talbot West Glamorgan SA12 7BR United Kingdom on 10 November 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Steven Paul Brown on 1 October 2009
18 Aug 2010 CH03 Secretary's details changed for Mr Steven Paul Brown on 1 October 2009
03 Jul 2009 NEWINC Incorporation