MONTROSE COMPUTERS LIMITED

17 Egerton Drive, Basingstoke, RG24 9FG
StatusDISSOLVED
Company No.03174881
CategoryPrivate Limited Company
Incorporated19 Mar 1996
Age28 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 14 days

SUMMARY

MONTROSE COMPUTERS LIMITED is an dissolved private limited company with number 03174881. It was incorporated 28 years, 2 months, 17 days ago, on 19 March 1996 and it was dissolved 4 years, 7 months, 14 days ago, on 22 October 2019. The company address is 17 Egerton Drive, Basingstoke, RG24 9FG.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mark Gallacuer

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mark Gallagher

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Gertrude Gallagher

Change date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 17 Egerton Drive Basingstoke RG24 9FG

Change date: 2017-12-06

Old address: C/O Jordans Ltd 21 st Thomas Street Bristol BS1 6JS

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Gallacuer

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Mar 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 12 May 2011

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-18

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Address

Type: 287

Description: Registered office changed on 17/05/02 from: 92 three colt street limehouse london E14 8AP

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/98 to 31/07/97

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 21/03/97 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 13/08/96 from: 81A corbets tey road upminster essex RM14 2AJ

Documents

View document PDF

Incorporation company

Date: 19 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDVER CARS LTD

THE CASTLE TAVERN,GOSPORT,PO12 1AD

Number:07617943
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE PLANTS LIMITED

53 TILWORTH ROAD,EAST YORKSHIRE,HU8 9BN

Number:05898522
Status:ACTIVE
Category:Private Limited Company

FASCIST PANTIES LTD

158 VALLEY ROAD,LONDON,SW16 2XR

Number:11564530
Status:ACTIVE
Category:Private Limited Company

MADEJUST4U LIMITED

105 HALSEY DRIVE,HEMEL HEMPSTEAD,HP1 3SE

Number:07562952
Status:ACTIVE
Category:Private Limited Company

SAFALTA VENTURE LIMITED

3RD FLOOR THE PLACE,LONDON,WC1V 7AA

Number:10339047
Status:ACTIVE
Category:Private Limited Company

SANFORD AND SHANE LTD

3 FITZHARDINGE STREET,LONDON,W1H 6EF

Number:07324167
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