MONTAGUE BRIDGING LIMITED

07459300
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
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 officers Change of particulars for director (Mr Michael Terence Baker) 2 Buy now
16 Mar 2017 resolution Resolution 3 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2016 officers Termination of appointment of director (Jonathan Edward Hall) 1 Buy now
14 Oct 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 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
03 Dec 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 4 Buy now
13 Mar 2015 officers Appointment of director (Jonathan Edward Hall) 2 Buy now
15 Jan 2015 officers Appointment of director (Mr Stuart Gilbert Aitken) 2 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
24 Sep 2014 accounts Annual Accounts 4 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
03 Dec 2013 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 4 Buy now
14 Jun 2013 mortgage Registration of a charge 49 Buy now
14 Jun 2013 mortgage Registration of a charge 21 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Dec 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 4 Buy now
04 Dec 2011 annual-return Annual Return 4 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
06 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
31 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2011 officers Appointment of director (Mr Geoffrey Bloom) 2 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 7 Buy now
02 Mar 2011 officers Appointment of director (Mr Michael Terence Baker) 2 Buy now
03 Dec 2010 incorporation Incorporation Company 23 Buy now