Advanced company searchLink opens in new window

CREDIT MONTAGUE LIMITED

Company number 00084098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2009 AR01 Annual return made up to 31 March 2009 with full list of shareholders
07 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2008 287 Registered office changed on 09/10/2008 from 1 kimpton road luton beds LU1 3LD
02 Oct 2008 AA Accounts for a dormant company made up to 30 November 2007
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association
20 Aug 2008 288a Director and secretary appointed paul edward watt
16 Aug 2008 CERTNM Company name changed hayward tyler uk LIMITED\certificate issued on 20/08/08
14 Aug 2008 288a Director appointed ian francis watt
14 Aug 2008 288b Appointment terminated director laurence redmond
14 Aug 2008 288b Appointment terminated secretary claire gray
21 Apr 2008 363a Return made up to 31/03/08; full list of members
11 Feb 2008 288b Director resigned
28 Nov 2007 288a New secretary appointed
27 Sep 2007 288b Director resigned
27 Sep 2007 288b Secretary resigned
01 May 2007 AA Accounts made up to 30 November 2006
23 Apr 2007 363a Return made up to 31/03/07; full list of members
21 Dec 2006 288b Director resigned
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288a New secretary appointed;new director appointed
23 May 2006 403a Declaration of satisfaction of mortgage/charge
23 May 2006 403a Declaration of satisfaction of mortgage/charge