MONTPELIER PROFESSIONAL (WEST END) LIMITED
Company number 07067218
- Company Overview for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Filing history for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- People for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Charges for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- Insolvency for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
- More for MONTPELIER PROFESSIONAL (WEST END) LIMITED (07067218)
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) |
---|---|---|---|
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
31 Mar 2011 | TM01 | Termination of appointment of Graeham Sampson as a director | |
10 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
20 Apr 2010 | AP01 | Appointment of Jeffrey Stephen Marco as a director | |
20 Apr 2010 | AP01 | Appointment of Ian Randolph as a director | |
20 Apr 2010 | AP01 | Appointment of Howard Robert Reuben as a director | |
20 Apr 2010 | AP01 | Appointment of Irvin Fishman as a director | |
15 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
07 Jan 2010 | TM02 | Termination of appointment of Sarah Walton as a secretary | |
07 Jan 2010 | TM01 | Termination of appointment of Paul Raftery as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Graeham Stuart Sampson as a director | |
15 Dec 2009 | AP01 | Appointment of Mr Robert Alistair Jackson as a director | |
03 Dec 2009 | CERTNM |
Company name changed brand new co (425) LTD\certificate issued on 03/12/09
|
|
03 Dec 2009 | CONNOT | Change of name notice | |
02 Dec 2009 | AD01 | Registered office address changed from , Mace & Jones, Pall Mall Court 61-67 King Street, Manchester, M2 4PD on 2 December 2009 | |
05 Nov 2009 | NEWINC |
Incorporation
|