Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (WEST END) LIMITED

Company number 07067218

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2009-11-27
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)