Advanced company searchLink opens in new window

MONTREAL LOGIC LIMITED

Company number 05916333

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AA Total exemption full accounts made up to 31 March 2010
08 Dec 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
08 Dec 2010 CH01 Director's details changed for Bernard Cummings on 25 August 2010
15 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
04 Sep 2009 363a Return made up to 25/08/09; full list of members
03 Sep 2009 287 Registered office changed on 03/09/2009 from 28 priory road 28A priory road south hampstead london NW64SJ united kingdom
03 Sep 2009 288c Director's Change of Particulars / bernard cummings / 03/09/2009 / HouseName/Number was: 49, now: 28A; Street was: cumberland road, now: priory road; Post Code was: W7 2EH, now: NW6 4SJ
10 Jun 2009 AA Total exemption full accounts made up to 31 March 2008
10 Jun 2009 AA Total exemption full accounts made up to 31 March 2007
19 Jan 2009 363a Return made up to 25/08/08; full list of members
19 Jan 2009 288c Director's Change of Particulars / bernard cummings / 08/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 49; Street was: 38 regent's park drive, now: cumberland road; Post Town was: christchurch, now: london; Post Code was: 8501, now: W7 2EH; Country was: new zealand, now: united kingdom
21 Nov 2008 287 Registered office changed on 21/11/2008 from 49 cumberland road hanwell greater london W7 2EH
21 Nov 2008 288b Appointment Terminated Secretary gjori langeland
25 Jun 2008 225 Accounting reference date shortened from 31/08/2007 to 31/03/2007
24 Oct 2007 288c Director's particulars changed
24 Oct 2007 363a Return made up to 25/08/07; full list of members
16 Oct 2006 288c Director's particulars changed
25 Aug 2006 NEWINC Incorporation