- Company Overview for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Filing history for MONTPELIER PROFESSIONAL LIMITED (05015047)
- People for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Charges for MONTPELIER PROFESSIONAL LIMITED (05015047)
- Insolvency for MONTPELIER PROFESSIONAL LIMITED (05015047)
- More for MONTPELIER PROFESSIONAL LIMITED (05015047)
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) |
---|---|---|---|
15 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2008 | 288a | Director appointed philip nuttal | |
17 Oct 2008 | 288a | Director appointed christopher perry | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
07 Aug 2008 | 288c | Secretary's change of particulars / katharine walsh / 19/07/2008 | |
03 Jun 2008 | AA | Full accounts made up to 31 December 2006 | |
23 Apr 2008 | 288a | Director appointed graeham stuart sampson | |
05 Feb 2008 | 363a | Return made up to 14/01/08; full list of members | |
31 Jan 2008 | 225 | Accounting reference date extended from 30/06/07 to 31/12/07 | |
24 Sep 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/06/07 | |
01 Jun 2007 | AA | Accounts for a small company made up to 31 December 2005 | |
18 Jan 2007 | 363a | Return made up to 14/01/07; full list of members | |
29 Nov 2006 | 88(2)R | Ad 30/06/05--------- £ si 431600@1 | |
28 Mar 2006 | 363a | Return made up to 14/01/06; full list of members | |
07 Feb 2006 | 288b | Director resigned | |
07 Feb 2006 | 288b | Director resigned | |
07 Feb 2006 | 288b | Director resigned | |
15 Dec 2005 | 395 | Particulars of mortgage/charge | |
04 Oct 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
28 Sep 2005 | 225 | Accounting reference date shortened from 31/01/05 to 31/12/04 | |
15 Aug 2005 | 288b | Director resigned | |
15 Aug 2005 | 288a | New director appointed | |
12 Jul 2005 | CERTNM | Company name changed tmj group LIMITED\certificate issued on 12/07/05 | |
05 Jul 2005 | 287 | Registered office changed on 05/07/05 from: 3RD floor brook house, 64-72 spring gardens, manchester, M2 2BQ | |
23 Mar 2005 | 88(2)R | Ad 31/12/04--------- £ si 168398@1 |