Advanced company searchLink opens in new window

MOUNTGRANGE (NEW STREET) LIMITED

Company number 05084873

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)
26 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2013 2.24B Administrator's progress report to 20 March 2013
26 Mar 2013 2.35B Notice of move from Administration to Dissolution on 20 March 2013
26 Oct 2012 2.24B Administrator's progress report to 23 September 2012
25 Apr 2012 2.24B Administrator's progress report to 23 March 2012
06 Mar 2012 2.31B Notice of extension of period of Administration
26 Oct 2011 2.24B Administrator's progress report to 23 September 2011
01 Jun 2011 2.24B Administrator's progress report to 23 September 2010
04 May 2011 2.24B Administrator's progress report to 23 March 2011
28 Apr 2010 2.24B Administrator's progress report to 23 March 2010
06 Apr 2010 2.31B Notice of extension of period of Administration
23 Nov 2009 TM02 Termination of appointment of Nicholas Berry as a secretary
23 Nov 2009 TM01 Termination of appointment of Nicholas Berry as a director
23 Nov 2009 TM01 Termination of appointment of Manish Chande as a director
23 Nov 2009 TM01 Termination of appointment of Stephen Corner as a director
02 Nov 2009 2.24B Administrator's progress report to 23 September 2009
21 Oct 2009 TM01 Termination of appointment of Martin Myers as a director
04 Jun 2009 2.17B Statement of administrator's proposal
24 Apr 2009 2.16B Statement of affairs with form 2.15B/2.14B
31 Mar 2009 287 Registered office changed on 31/03/2009 from 13 albemarle street mayfair london W1S 4HJ
30 Mar 2009 2.12B Appointment of an administrator
05 Feb 2009 AA Full accounts made up to 31 March 2008
28 Jul 2008 288c Director's Change of Particulars / manish chande / 09/07/2008 / HouseName/Number was: 42, now: 16; Street was: ovington street, now: royal avenue; Post Code was: SW3 2JB, now: SW3 4QF; Country was: , now: england
23 May 2008 395 Particulars of a mortgage or charge/398 / charge no: 4
28 Mar 2008 363a Return made up to 25/03/08; full list of members