MONTAGUE WELLS LIMITED

04303290
11 SHOTTERY BROOK TIMOTHY'S BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR CV37 9NR

Documents

Documents
Date Category Description Pages
07 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
24 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Apr 2014 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
11 Oct 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
03 Aug 2012 accounts Annual Accounts 8 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 9 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 9 Buy now
29 Oct 2009 annual-return Annual Return 4 Buy now
24 Aug 2009 accounts Annual Accounts 9 Buy now
31 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 11 shottery brook timothy's bridge road stratford-upon-avon warwickshire CV37 9NR 1 Buy now
05 Jun 2008 accounts Annual Accounts 6 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: number seven elm court arden street stratford upon avon warwickshire CV37 6PA 1 Buy now
24 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
31 Oct 2007 annual-return Return made up to 11/10/07; full list of members 2 Buy now
14 Apr 2007 accounts Annual Accounts 6 Buy now
16 Oct 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
16 Feb 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: c/o bpe solicitors somerset 37 temple street birmingham west midlands B2 5DP 1 Buy now
12 Oct 2005 annual-return Return made up to 11/10/05; full list of members 6 Buy now
09 Aug 2005 accounts Annual Accounts 6 Buy now
14 Oct 2004 accounts Annual Accounts 8 Buy now
04 Oct 2004 annual-return Return made up to 11/10/04; full list of members 6 Buy now
05 Nov 2003 accounts Annual Accounts 6 Buy now
26 Oct 2003 annual-return Return made up to 11/10/03; full list of members 6 Buy now
03 Jul 2003 annual-return Return made up to 11/10/02; full list of members 10 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: imperial house 31 temple street birmingham B2 5DB 1 Buy now
13 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Nov 2001 officers New director appointed 3 Buy now
26 Oct 2001 officers New secretary appointed 2 Buy now
26 Oct 2001 officers Secretary resigned 1 Buy now
26 Oct 2001 officers Director resigned 1 Buy now
11 Oct 2001 incorporation Incorporation Company 22 Buy now