MONTGOMERY SHULTZ LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of Hilary Bessie Cox as a secretary on 2024-03-27

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Previous accounting period shortened from 2022-04-05 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/06/2030 June 2020 COMPANY NAME CHANGED P T P MARKETING (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 30/06/20

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 102 BROOK STREET WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6TU

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DEREK COX / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH COX / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK COX / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH COX / 17/08/2018

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/10/1710 October 2017 PREVEXT FROM 31/01/2017 TO 05/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MRS TRACEY ELIZABETH COX

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, EXPRESS HOUSE, 147 LOUGHBOROUGH ROAD, LEICESTER, LEICESTERSHIRE, LE4 5LR

View Document

14/02/1114 February 2011 SAIL ADDRESS CHANGED FROM: 107 BROOK STREET WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6TU ENGLAND

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK COX / 31/01/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 24/08/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: SUITE 2A CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, LU1 1HS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company