Advanced company searchLink opens in new window

MONT MILLAIS LIMITED

Company number 06565747

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)
28 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 Apr 2015 AD04 Register(s) moved to registered office address C/O Plant & Co Ltd 17 Lichfield Street Stone Staffordshire ST15 8NA
13 Jan 2015 AA Accounts for a small company made up to 31 March 2014
18 Jul 2014 AA Accounts for a small company made up to 31 October 2013
17 Jul 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
14 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
05 Jul 2013 AA Accounts for a small company made up to 31 October 2012
17 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
15 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 May 2012 AD03 Register(s) moved to registered inspection location
15 May 2012 AD02 Register inspection address has been changed
25 Jan 2012 AD01 Registered office address changed from 57 High Street Wednesfield Wolverhampton WV11 1ST United Kingdom on 25 January 2012
28 Jul 2011 AA Accounts for a small company made up to 31 October 2010
13 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
05 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
10 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mr Gary Mitchell Hartland on 15 April 2010
10 May 2010 CH03 Secretary's details changed for Dr Andrew John Hartland on 15 April 2010
07 May 2010 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
09 Jan 2010 CERTNM Company name changed guardian finance services LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
09 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01