- Company Overview for MONTGOMERY LITHO LIMITED (SC140410)
- Filing history for MONTGOMERY LITHO LIMITED (SC140410)
- People for MONTGOMERY LITHO LIMITED (SC140410)
- Charges for MONTGOMERY LITHO LIMITED (SC140410)
- Insolvency for MONTGOMERY LITHO LIMITED (SC140410)
- More for MONTGOMERY LITHO LIMITED (SC140410)
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 Jan 2025 | OC-DV | Order of court - dissolution void | |
02 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 | |
12 Feb 2013 | AD01 | Registered office address changed from 170 Elliot Street Glasgow G3 8EX on 12 February 2013 | |
12 Feb 2013 | CO4.2(Scot) | Court order notice of winding up | |
12 Feb 2013 | 4.2(Scot) | Notice of winding up order | |
15 Jan 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
08 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
17 May 2012 | 466(Scot) | Alterations to floating charge 12 | |
16 May 2012 | 466(Scot) | Alterations to floating charge 10 | |
26 Apr 2012 | TM02 | Termination of appointment of Andrew Montgomery as a secretary | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
27 Mar 2012 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
12 Mar 2012 | CH03 | Secretary's details changed for Mr Andrew Montgomery on 14 February 2012 | |
14 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 | |
29 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
02 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
02 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
28 Feb 2011 | AA | Group of companies' accounts made up to 31 December 2009 | |
07 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 |