Advanced company searchLink opens in new window

MONT BLANC ACQUISITIONS LTD

Company number 05253052

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
13 Oct 2016 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 13 October 2016
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
10 Oct 2016 4.70 Declaration of solvency
21 Sep 2016 SH02 Statement of capital on 16 September 2016
  • EUR 10,000
  • USD 1
23 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • EUR 1,280,000
  • USD 1
04 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 TM01 Termination of appointment of Gregory Paul Minson as a director on 14 September 2015
29 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • EUR 1,280,000
  • USD 1
26 Sep 2014 AP01 Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014
20 Aug 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • EUR 1,280,000
  • USD 1
01 Apr 2014 TM01 Termination of appointment of Carolina Marte as a director
24 Sep 2013 AP01 Appointment of Mr Michael Holmes as a director
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
19 Apr 2013 AP03 Appointment of Thomas Kelly as a secretary
18 Apr 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 TM01 Termination of appointment of Shaun Collins as a director
31 Jan 2013 SH19 Statement of capital on 31 January 2013
  • USD 1
  • EUR 1,280,000
18 Jan 2013 CAP-SS Solvency statement dated 20/12/12
18 Jan 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2012 CH01 Director's details changed for Mr Gregory Paul Minson on 15 November 2012