MONTEC CONSTRUCTION LIMITED

29 Maes Y Dderwen, Llanfyllen, SY22 5DP, Powys
StatusRECEIVERSHIP
Company No.04632731
CategoryPrivate Limited Company
Incorporated09 Jan 2003
Age21 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

MONTEC CONSTRUCTION LIMITED is an receivership private limited company with number 04632731. It was incorporated 21 years, 4 months, 27 days ago, on 09 January 2003. The company address is 29 Maes Y Dderwen, Llanfyllen, SY22 5DP, Powys.



Company Fillings

Liquidation receiver cease to act receiver

Date: 22 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 22 Jun 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Nov 2012

Action Date: 05 Nov 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-11-05

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Jul 2012

Action Date: 22 Jun 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-06-22

Documents

View document PDF

Legacy

Date: 17 May 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 Feb 2012

Action Date: 22 Jun 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-06-22

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Jan 2012

Action Date: 22 Dec 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-12-22

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Thomas

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Jan 2011

Action Date: 22 Dec 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-12-22

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvia Thomas

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from 6 courtyard terrace church street chirk wrexham LL14 5EZ

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle pinkham

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/06; no change of members

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 22/06/06 from: 6 courtyard terrace chirk wrexham LL14 5EZ

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 21/06/06 from: aston farm enterorise aprk aston oswestry shropshire SY11 4LS

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: 2-4 church street chirk wrexham LL14 5HA

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 28 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUMINIUM RAINFLOW LTD

52 SANDBY ROAD,CORBY,NN18 9LP

Number:11093108
Status:ACTIVE
Category:Private Limited Company

BLUE OAK PARTNERSHIP LIMITED

220 BISPHAM ROAD,BLACKPOOL,FY2 0LA

Number:11401503
Status:ACTIVE
Category:Private Limited Company

CARDIFF SD LIMITED

89 KING STREET,MAIDSTONE,ME14 1BG

Number:09875002
Status:ACTIVE
Category:Private Limited Company

NEUVOS LIMITED

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:07272856
Status:ACTIVE
Category:Private Limited Company

SPENCER MECHANICAL & ELECTRICAL LTD

FLAT 15,HODDESDON,EN11 8UN

Number:11787516
Status:ACTIVE
Category:Private Limited Company

THE STAFF OF LIFE (BURY) LIMITED

THE STAFF OF LIFE,BURY,BL9 9HJ

Number:11001428
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