Advanced company searchLink opens in new window

MONT BERRY SERVICES LTD

Company number 07676345

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)
27 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
11 Oct 2013 TM01 Termination of appointment of Anne Mcreynolds as a director on 1 September 2012
06 Oct 2013 CERTNM Company name changed mont blanc services LIMITED\certificate issued on 06/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-06
14 Sep 2013 TM01 Termination of appointment of Janet Johnson as a director on 29 August 2013
03 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2013 AD01 Registered office address changed from 6D Stanley Road Bradford West Yorkshire BD2 1AS England on 29 August 2013
29 Aug 2013 AP01 Appointment of Mr Sharik Behram Ayub as a director on 5 March 2013
09 Jul 2013 TM01 Termination of appointment of Peter Lumley-Saville as a director on 1 July 2013
05 Jul 2013 AP01 Appointment of Miss Janet Johnson as a director on 17 June 2013
04 Jul 2013 TM01 Termination of appointment of Anne Mcreynolds as a director on 1 September 2012
04 Jul 2013 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW United Kingdom on 4 July 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AD01 Registered office address changed from 123E Cobham Road London E15 1LX England on 31 October 2012
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AP01 Appointment of Peter Lumley-Savile as a director on 6 July 2012
21 Jun 2011 NEWINC Incorporation