- Company Overview for MONTGOMERY HIGH SCHOOL (07984008)
- Filing history for MONTGOMERY HIGH SCHOOL (07984008)
- People for MONTGOMERY HIGH SCHOOL (07984008)
- More for MONTGOMERY HIGH SCHOOL (07984008)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2015 | DS01 | Application to strike the company off the register | |
19 Oct 2015 | TM01 | Termination of appointment of Robert Wolstencroft as a director on 1 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Paul Mahtani as a director on 7 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Paul Ashford as a director on 25 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Malcolm Lord as a director on 24 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Julie Irving as a director on 25 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Gary Ian Coleman as a director on 15 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Elizabeth Holt as a director on 6 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Hill as a director on 2 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Bryan Eastwood as a director on 29 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Deborah Jayne Arrowsmith as a director on 29 September 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Aidan Roylance as a director on 7 October 2015 | |
04 Oct 2015 | AA | Full accounts made up to 30 September 2014 | |
25 Jun 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 September 2014 | |
14 Apr 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
22 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
30 Dec 2014 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ | |
19 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list | |
18 Mar 2014 | TM01 | Termination of appointment of Richard Haughton as a director | |
17 Mar 2014 | TM01 | Termination of appointment of John Emery as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Richard Haughton as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Robert Hegarty as a director | |
12 Mar 2014 | AP01 | Appointment of Cllr Gary Ian Coleman as a director |