MONTAGUE SECURED LOANS GROUP LIMITED: Filings

  • Overview

    Company NameMONTAGUE SECURED LOANS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08511802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MONTAGUE SECURED LOANS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2019

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2018

    13 pagesLIQ03

    Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on Apr 30, 2018

    2 pagesAD01

    Director's details changed for Mr Michael Terence Baker on Apr 28, 2017

    2 pagesCH01

    Satisfaction of charge 085118020001 in full

    4 pagesMR04

    Registered office address changed from 4th Floor 11 Soho Street London W1D 3AD United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on Apr 21, 2017

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2017

    RES15

    Termination of appointment of Jonathan Edward Hall as a director on Nov 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1 7TA to 4th Floor 11 Soho Street London W1D 3AD on Jun 02, 2016

    1 pagesAD01

    Annual return made up to May 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 190.02
    SH01

    Termination of appointment of Stuart Gilbert Aitken as a director on Apr 29, 2016

    1 pagesTM01

    Director's details changed for Mr Andrew Jonathan Bloom on Feb 29, 2016

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 190.02
    SH01

    Appointment of Jonathan Edward Hall as a director on Mar 10, 2015

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2014

    7 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 190.02
    SH01

    Registration of charge 085118020001

    27 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    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