MONTRICA SERVICES LTD: Filings
Overview
| Company Name | MONTRICA SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05728000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MONTRICA SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Registered office address changed from 1 More London Place London SE1 2AF on Jul 28, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on May 03, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Throgmorton Secretaries Llp on Mar 02, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Andrew Lawrence Metcalfe on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Gunnar Fredrik Juntti on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Svein Rune Hogset on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard David Walter Haas on Mar 02, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||
Director's details changed for Andrew Lawrence Metcalfe on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Steven Mackenzie on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gunnar Fredrik Juntti on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Svein Rune Hogset on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard David Walter Haas on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Group of companies' accounts made up to Dec 31, 2007 | 19 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0