- Company Overview for MONT BERRY SERVICES LTD (07676345)
- Filing history for MONT BERRY SERVICES LTD (07676345)
- People for MONT BERRY SERVICES LTD (07676345)
- More for MONT BERRY SERVICES LTD (07676345)
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
|
|
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
|
|
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 |