MONTELL MILTON KEYNES SUBSIDIARY LIMITED

Company Documents

DateDescription
01/06/161 June 2016 ORDER OF COURT - RESTORATION

View Document

28/09/0128 September 2001 DISSOLVED

View Document

28/06/0128 June 2001 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

12/01/0112 January 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/08/0023 August 2000 O/C LIQ IPO

View Document

23/08/0023 August 2000 APPOINTMENT OF LIQUIDATOR

View Document

20/06/0020 June 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/01/006 January 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/12/9821 December 1998 APPOINTMENT OF LIQUIDATOR

View Document

14/12/9814 December 1998 DECLARATION OF SOLVENCY

View Document

14/12/9814 December 1998 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS; AMEND

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ￯﾿ᄑ NC 50000/6000000
22/05/97

View Document

29/05/9729 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/97

View Document

29/05/9729 May 1997 NC INC ALREADY ADJUSTED 22/05/97

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995

View Document

04/04/954 April 1995 COMPANY NAME CHANGED
HIMONT U.K. SUBSIDIARY LIMITED
CERTIFICATE ISSUED ON 05/04/95

View Document

23/08/9423 August 1994 Accounts for a dormant company made up to 1993-12-31

View Document

23/08/9423 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/08/9423 August 1994 Resolutions

View Document

23/08/9423 August 1994 EXEMPTION FROM APPOINTING AUDITORS 10/05/93

View Document

08/08/948 August 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 TRANSFER BUSS 2 PARENT 16/12/91

View Document

08/08/948 August 1994

View Document

08/08/948 August 1994 S386 DIS APP AUDS 16/12/91

View Document

08/08/948 August 1994 Resolutions

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 Resolutions

View Document

15/06/9315 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

15/06/9315 June 1993

View Document

15/06/9315 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/06/9219 June 1992 Full group accounts made up to 1991-12-31

View Document

19/06/9219 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992

View Document

16/01/9216 January 1992 Certificate of change of name

View Document

16/01/9216 January 1992 Resolutions

View Document

16/01/9216 January 1992 S386 DIS APP AUDS 16/12/91

View Document

16/01/9216 January 1992 ASSETS OF CO TO PARENT 16/12/91

View Document

16/01/9216 January 1992 Certificate of change of name

View Document

16/01/9216 January 1992 Resolutions

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED
HIMONT U.K. LIMITED
CERTIFICATE ISSUED ON 17/01/92

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

11/10/9111 October 1991

View Document

11/10/9111 October 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 Full accounts made up to 1990-11-30

View Document

12/09/9012 September 1990

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

03/09/903 September 1990 Full group accounts made up to 1989-11-30

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

31/10/8931 October 1989

View Document

31/10/8931 October 1989 Full accounts made up to 1988-11-30

View Document

31/10/8931 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988

View Document

07/12/887 December 1988 REGISTERED OFFICE CHANGED ON 07/12/88 FROM:
7/8 LYGON PLACE
EBURY STREET
LONDON
SW1W 0JR

View Document

05/12/885 December 1988 ALTER MEM AND ARTS 101188

View Document

05/12/885 December 1988 Resolutions

View Document

01/12/881 December 1988 COMPANY NAME CHANGED
HIMONT COLE PLASTICS UK LIMITED
CERTIFICATE ISSUED ON 01/12/88

View Document

01/12/881 December 1988 Certificate of change of name

View Document

23/11/8823 November 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/8823 November 1988 Memorandum and Articles of Association

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988

View Document

03/08/883 August 1988 Full accounts made up to 1987-11-28

View Document

11/07/8811 July 1988 AUDITOR'S RESIGNATION

View Document

11/07/8811 July 1988 Auditor's resignation

View Document

17/05/8817 May 1988 Auditor's resignation

View Document

17/05/8817 May 1988 AUDITOR'S RESIGNATION

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988

View Document

05/04/885 April 1988 NEW DIRECTOR APPOINTED

View Document

05/04/885 April 1988

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM:
BRAMLEY ROAD
MOUNT FARM INDUSTRIAL ESTATE
BLETCHLEY
MILTON KEYNES MK1 1LZ

View Document

25/01/8825 January 1988

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED
BONAR COLE PLASTICS LIMITED
CERTIFICATE ISSUED ON 21/01/88

View Document

20/01/8820 January 1988

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8820 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 Certificate of change of name

View Document

20/01/8820 January 1988 Certificate of change of name

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987

View Document

17/12/8717 December 1987

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987

View Document

11/12/8711 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987

View Document

25/06/8725 June 1987 Full accounts made up to 1986-11-29

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 29/11/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987

View Document

10/11/8610 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/11

View Document

10/11/8610 November 1986

View Document

29/10/8629 October 1986

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM:
WHITECLIFF HOUSE
852 BRIGHTON RD
PURLEY
SURREY CR2 2UX

View Document

29/10/8629 October 1986 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986

View Document

10/10/8610 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

10/10/8610 October 1986

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/8622 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986

View Document

22/09/8622 September 1986 Full accounts made up to 1985-12-31

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