MONTEC CONSTRUCTION LIMITED
Status | RECEIVERSHIP |
Company No. | 04632731 |
Category | Private Limited Company |
Incorporated | 09 Jan 2003 |
Age | 21 years, 4 months, 27 days |
Jurisdiction | England 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
Liquidation receiver cease to act receiver
Date: 22 Jun 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 22 Jun 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
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
Legacy
Date: 14 Nov 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
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
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
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
Termination director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Thomas
Documents
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
Legacy
Date: 28 Jan 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sylvia Thomas
Documents
Legacy
Date: 21 Nov 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
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
Legacy
Date: 21 Oct 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 21 Oct 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 21 Oct 2008
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michelle pinkham
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 05 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; no change of members
Documents
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
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
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
Legacy
Date: 04 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 28 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
52 SANDBY ROAD,CORBY,NN18 9LP
Number: | 11093108 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 BISPHAM ROAD,BLACKPOOL,FY2 0LA
Number: | 11401503 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 KING STREET,MAIDSTONE,ME14 1BG
Number: | 09875002 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |