MONTIRONE LTD

10 Furnival Street, London, EC4A 1YH
StatusDISSOLVED
Company No.02821133
CategoryPrivate Limited Company
Incorporated25 May 1993
Age31 years, 21 days
JurisdictionEngland Wales
Dissolution25 Oct 2012
Years11 years, 7 months, 21 days

SUMMARY

MONTIRONE LTD is an dissolved private limited company with number 02821133. It was incorporated 31 years, 21 days ago, on 25 May 1993 and it was dissolved 11 years, 7 months, 21 days ago, on 25 October 2012. The company address is 10 Furnival Street, London, EC4A 1YH.



Company Fillings

Gazette dissolved liquidation

Date: 25 Oct 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Mar 2012

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State liquidator release

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2012

Action Date: 02 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 27 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-04

Old address: 10 Furnival Street London EC4A 1YH

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-10

Old address: Suite G21 Crown House Home Gardens Dartford Kent DA1 1DZ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business money LIMITED\certificate issued on 13/01/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2011

Action Date: 30 Nov 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Old address: 153 Main Road Biggin Hill Westerham Kent TN16 3JP United Kingdom

Change date: 2011-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Old address: 7 Queen Square Bristol Bristol BS1 4JE Uk

Change date: 2011-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 03/06/2009 from 6 queen square bristol BS1 4JE

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 20/12/01 from: c/o latchams 65 stoke croft bristol BS1 3QT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 01/04/99 from: 1 st john's square glastonbury somerset BA6 9LJ.

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/10/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/95; no change of members

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1993

Category: Capital

Type: 88(2)R

Description: Ad 09/09/93--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 25 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD FARMS LIMITED

MOOR FARM,HAVERFORDWEST,SA62 3EE

Number:04638913
Status:ACTIVE
Category:Private Limited Company

BHAVRON LIMITED

3 BOWFORD AVENUE,BEXLEYHEATH,DA7 4ST

Number:07470332
Status:ACTIVE
Category:Private Limited Company
Number:OC390593
Status:ACTIVE
Category:Limited Liability Partnership

GLD TECHNICAL CONSULTING LIMITED

DAM HOUSE ASTLEY HALL DRIVE, ASTLEY,MANCHESTER,M29 7TX

Number:08873191
Status:ACTIVE
Category:Private Limited Company

SOL-BAN BUILDING SERVICES LTD

8 ALBION PLACE,ROCHESTER,ME2 4XD

Number:11120208
Status:ACTIVE
Category:Private Limited Company

SUPERNOTES EDUCATION LTD

C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN

Number:11376395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source