MENTUM PARTNERS LIMITED
Status | DISSOLVED |
Company No. | 05479632 |
Category | Private Limited Company |
Incorporated | 13 Jun 2005 |
Age | 18 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2014 |
Years | 9 years, 10 months, 13 days |
SUMMARY
MENTUM PARTNERS LIMITED is an dissolved private limited company with number 05479632. It was incorporated 18 years, 11 months, 21 days ago, on 13 June 2005 and it was dissolved 9 years, 10 months, 13 days ago, on 22 July 2014. The company address is 125 Old Broad Street, London, EC2N 1AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jul 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Dec 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2012
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Chart
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Lyons
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Chart
Documents
Annual return company with made up date
Date: 13 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Phipps
Documents
Termination director company with name
Date: 13 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dobie
Documents
Accounts with accounts type full
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Certificate change of name company
Date: 26 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amco management services LIMITED\certificate issued on 26/10/09
Documents
Change of name notice
Date: 26 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 27 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009 alignment with parent or subsidiary
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed danny chart
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 28TH floor 30 st mary axe london EC3A 8EP
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed david phipps
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary keiron mathias
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher adams
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed kitwell consultants LIMITED
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed andrew paul dobie
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 28/06/07 from: c/o hedgestart partners LLP 11 haymarket london SW1Y 4BP
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: c/o hedgestart partners LLP 100 pall mall london SW1Y 5HP
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/06; full list of members
Documents
Resolution
Date: 19 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/11/06
Documents
Legacy
Date: 27 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 04/07/05 from: c/o hedgestart 100 pall mall london SW1Y 5HP
Documents
Legacy
Date: 23 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 23/06/05 from: 20 william james house cowley road cambridge CB4 0WX
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 SOUTH CROXTED ROAD,LONDON,SE21 8AZ
Number: | 10119999 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LANGTREE AVENUE,SLOUGH,SL1 5AY
Number: | 11046537 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&N SHOTBLASTING & PAINTING SERVICES LTD.
UNIT 1-3 NEWCASTLE ROAD,SANDBACH,CW11 2TZ
Number: | 02865832 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDISON POPE (MANCHESTER) LIMITED
C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 09622901 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMERDALE HEAD DYKE LANE,PRESTON,PR3 6SJ
Number: | 09273688 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WHEEL ROAD,NORWICH,NR14 7RX
Number: | 08263191 |
Status: | ACTIVE |
Category: | Private Limited Company |