MONTAGUE SECURED LOANS LIMITED

07735031
4TH FLOOR 11 SOHO STREET LONDON UNITED KINGDOM W1D 3AD

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Dec 2017 accounts Annual Accounts 8 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2017 officers Change of particulars for director (Mr Michael Terence Baker) 2 Buy now
22 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Mar 2017 resolution Resolution 3 Buy now
02 Dec 2016 officers Termination of appointment of director (Jonathan Edward Hall) 1 Buy now
14 Oct 2016 accounts Annual Accounts 5 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 officers Termination of appointment of director (Stuart Gilbert Aitken) 1 Buy now
08 Mar 2016 officers Change of particulars for director (Mr Andrew Jonathan Bloom) 2 Buy now
13 Oct 2015 accounts Annual Accounts 5 Buy now
14 Aug 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 officers Appointment of director (Jonathan Edward Hall) 2 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
29 Aug 2014 annual-return Annual Return 6 Buy now
15 Apr 2014 mortgage Registration of a charge 61 Buy now
15 Apr 2014 mortgage Registration of a charge 41 Buy now
17 Mar 2014 capital Notice of name or other designation of class of shares 2 Buy now
17 Mar 2014 resolution Resolution 35 Buy now
13 Mar 2014 mortgage Registration of a charge 35 Buy now
08 Jan 2014 officers Termination of appointment of secretary (Andrew Bloom) 1 Buy now
03 Jan 2014 officers Appointment of secretary (Inge Valkenburg) 2 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
09 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Aug 2013 resolution Resolution 54 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2013 accounts Annual Accounts 4 Buy now
19 Dec 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
10 Sep 2012 officers Termination of appointment of director (Simon Perkins) 1 Buy now
27 Mar 2012 officers Appointment of director (Mr Stuart Gilbert Aitken) 2 Buy now
25 Jan 2012 officers Appointment of director (Mr Michael Terence Baker) 2 Buy now
27 Nov 2011 officers Appointment of director (Mr Simon Nicolas Perkins) 2 Buy now
09 Aug 2011 incorporation Incorporation Company 23 Buy now