Advanced company searchLink opens in new window

MONTPELIER MALAYSIA LTD

Company number 07159726

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)
08 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
15 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Apr 2016 TM01 Termination of appointment of David Paul Barrow as a director on 18 April 2016
18 Apr 2016 AP01 Appointment of Mr David Wilson Taylor as a director on 18 April 2016
21 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 128
20 Jan 2015 AD01 Registered office address changed from 34 Delta Road Worcester Park Surrey KT4 7HW to 88 Fishergate Hill Preston PR1 8JD on 20 January 2015
20 Jan 2015 AP01 Appointment of David Barrow as a director on 15 December 2014
20 Jan 2015 TM01 Termination of appointment of Paul Robert Kelly as a director on 15 December 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 128
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 128
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
04 Dec 2011 SH01 Statement of capital following an allotment of shares on 4 December 2011
  • GBP 128
04 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)