Advanced company searchLink opens in new window

MONTPELIER TAX CONSULTANTS (NORTHAMPTON) LIMITED

Company number 05253705

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)
28 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2013 LIQ MISC Insolvency:liquidator's final progress report to 17/01/2013
28 Jan 2013 4.43 Notice of final account prior to dissolution
05 Jul 2012 LIQ MISC Insolvency:liquidators report to 17/05/2012
21 Jun 2011 4.31 Appointment of a liquidator
20 Jun 2011 AD01 Registered office address changed from 20 Market Place Long Buckby Northampton NN6 7RR on 20 June 2011
25 Feb 2011 COCOMP Order of court to wind up
21 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1
14 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 TM01 Termination of appointment of Michael Gaul as a director
22 Dec 2009 AD01 Registered office address changed from Unit 5a Basset Court Loake Close Grange Park Northampton NN4 5EZ on 22 December 2009
15 Dec 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Michael Peter Gaul on 7 October 2009
14 Dec 2009 CH01 Director's details changed for David Conlan on 7 October 2009
14 Dec 2009 CH04 Secretary's details changed for Mt Secretaries Limited on 7 October 2009
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Feb 2009 363a Return made up to 07/10/08; full list of members; amend
23 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Dec 2008 363a Return made up to 07/10/08; full list of members
18 Aug 2008 288b Appointment Terminated Director bernard okelly
13 Feb 2008 AA Total exemption small company accounts made up to 31 December 2006
22 Oct 2007 363s Return made up to 07/10/07; full list of members
11 Oct 2007 288b Director resigned
11 Oct 2007 288a New director appointed
06 Mar 2007 287 Registered office changed on 06/03/07 from: 27 montpelier street knightsbridge london SW7 1HF