Advanced company searchLink opens in new window

MONTPELIER AUDIT LIMITED

Company number 05494274

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)
12 Sep 2016 TM01 Termination of appointment of Philip Robert Nuttall as a director on 30 August 2016
12 Sep 2016 TM01 Termination of appointment of George Paul Goodman as a director on 30 August 2016
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
18 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 405
12 Jun 2015 TM01 Termination of appointment of Jeffrey Stephen Marco as a director on 24 April 2015
12 Jun 2015 TM01 Termination of appointment of Howard Robert Reuben as a director on 1 April 2015
12 Jun 2015 TM01 Termination of appointment of Irvin Fishman as a director on 1 April 2015
27 Feb 2015 MR04 Satisfaction of charge 1 in full
29 Jan 2015 TM02 Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 405
20 Mar 2014 TM01 Termination of appointment of Ian Randolph as a director
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
26 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2012 AD01 Registered office address changed from C/O Montpelier Professional (Manchester) Limited Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 7 November 2012
31 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Brian Spence as a director
29 May 2012 AP04 Appointment of Mt Secretaries Limited as a secretary
29 May 2012 TM01 Termination of appointment of Susan Haworth as a director
29 May 2012 TM01 Termination of appointment of Katharine Martin as a director
29 May 2012 TM02 Termination of appointment of Katharine Martin as a secretary