- Company Overview for MONTGOMERY TOMLINSON LIMITED (00231354)
- Filing history for MONTGOMERY TOMLINSON LIMITED (00231354)
- People for MONTGOMERY TOMLINSON LIMITED (00231354)
- Charges for MONTGOMERY TOMLINSON LIMITED (00231354)
- Insolvency for MONTGOMERY TOMLINSON LIMITED (00231354)
- More for MONTGOMERY TOMLINSON LIMITED (00231354)
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) |
---|---|---|---|
27 Apr 2018 | AC92 | Restoration by order of the court | |
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2016 | 2.35B | Notice of move from Administration to Dissolution on 19 April 2016 | |
11 Feb 2016 | 2.24B | Administrator's progress report to 6 January 2016 | |
13 Aug 2015 | 2.24B | Administrator's progress report to 6 July 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to 1 St Peter's Square Manchester M2 3AE on 18 February 2015 | |
09 Feb 2015 | 2.31B | Notice of extension of period of Administration | |
03 Feb 2015 | 2.31B | Notice of extension of period of Administration | |
02 Feb 2015 | 2.24B | Administrator's progress report to 6 January 2015 | |
16 Dec 2014 | 2.24B | Administrator's progress report to 6 July 2014 | |
28 Aug 2014 | 2.23B | Result of meeting of creditors | |
28 Aug 2014 | 2.31B | Notice of extension of period of Administration | |
27 Mar 2014 | 2.24B | Administrator's progress report to 19 February 2014 | |
26 Nov 2013 | 2.23B | Result of meeting of creditors | |
15 Nov 2013 | 2.23B | Result of meeting of creditors | |
05 Nov 2013 | 2.23B | Result of meeting of creditors | |
28 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
15 Oct 2013 | 2.17B | Statement of administrator's proposal | |
28 Aug 2013 | AD01 | Registered office address changed from Broughton Mills Road Bretton Chester CH4 0BY on 28 August 2013 | |
27 Aug 2013 | 2.12B | Appointment of an administrator | |
18 Jul 2013 | TM01 | Termination of appointment of Philip Smith as a director | |
28 Feb 2013 | AP01 | Appointment of Miss Cate Hulme as a director | |
13 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
31 Oct 2012 | AR01 |
Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|