Gazette. Gazette dissolved voluntary. |
2021-07-06 |
View Report |
Gazette. Gazette notice voluntary. |
2021-04-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-12 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-06-01 |
View Report |
Persons with significant control. Change date: 2018-03-02. Psc name: Montreux Group (Holdings) Limited. |
2018-03-07 |
View Report |
Persons with significant control. Psc name: Oliver Stephen Harris. Cessation date: 2017-01-01. |
2018-03-05 |
View Report |
Persons with significant control. Psc name: Montreux Group (Holdings) Limited. Notification date: 2016-04-06. |
2018-03-05 |
View Report |
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2018-03-02. |
2018-03-05 |
View Report |
Officers. Change date: 2018-03-02. Officer name: Mr Oliver Stephen Harris. |
2018-03-05 |
View Report |
Officers. Officer name: Professor Barry Carpenter. Change date: 2018-03-02. |
2018-03-05 |
View Report |
Officers. Change date: 2018-03-02. Officer name: Miss Ami Miriam Collman. |
2018-03-05 |
View Report |
Address. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF England. New address: Thameside House Hurst Road East Molesey Surrey KT8 9AY. Change date: 2018-03-05. |
2018-03-05 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-31 |
View Report |
Officers. Termination date: 2016-10-31. Officer name: Hannah Jane Richardson. |
2016-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Officers. Termination date: 2016-03-11. Officer name: John Steven Godden. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-02-10. Officer name: Mr John Steven Godden. |
2016-02-12 |
View Report |
Officers. Officer name: Hannah Jane Richardson. Appointment date: 2016-02-10. |
2016-02-12 |
View Report |
Officers. Officer name: Mark Alan Goodman. Termination date: 2015-12-18. |
2016-02-11 |
View Report |
Address. New address: Munro House Portsmouth Road Cobham Surrey KT11 1TF. Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Change date: 2016-01-12. |
2016-01-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Officers. Termination date: 2015-07-15. Officer name: Kenneth James Gribben Hillen. |
2015-08-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-03 |
View Report |
Officers. Change date: 2015-06-01. Officer name: Mr Oliver Stephen Harris. |
2015-08-03 |
View Report |
Officers. Termination date: 2015-05-19. Officer name: David Peter Burke. |
2015-07-16 |
View Report |
Officers. Termination date: 2015-05-19. Officer name: John Steven Godden. |
2015-07-03 |
View Report |
Officers. Appointment date: 2015-03-25. Officer name: Professor Barry Carpenter. |
2015-04-20 |
View Report |
Officers. Appointment date: 2015-03-25. Officer name: Mr John Steven Godden. |
2015-04-20 |
View Report |
Officers. Appointment date: 2015-03-25. Officer name: Kenneth James Gribben Hillen. |
2015-04-20 |
View Report |
Officers. Appointment date: 2015-04-09. Officer name: Mr David Peter Burke. |
2015-04-13 |
View Report |
Officers. Officer name: Ms Ami Miriam Collman. Change date: 2015-03-01. |
2015-04-09 |
View Report |
Officers. Officer name: Ms Ami Miriam Collman. Change date: 2015-03-01. |
2015-03-27 |
View Report |
Address. Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE. Change date: 2015-03-17. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. |
2015-03-17 |
View Report |
Officers. Appointment date: 2015-02-13. Officer name: Mr Mark Alan Goodman. |
2015-02-16 |
View Report |
Officers. Appointment date: 2015-02-13. Officer name: Oliver Stephen Harris. |
2015-02-16 |
View Report |
Officers. Officer name: Ms Ami Miriam Collman. Appointment date: 2015-02-13. |
2015-02-16 |
View Report |
Change of name. Description: Company name changed montreux consultancy services LIMITED\certificate issued on 17/11/14. |
2014-11-17 |
View Report |
Change of name. Change of name notice. |
2014-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-22 |
View Report |
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2014-07-11. |
2014-07-14 |
View Report |
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2014-06-30. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-27 |
View Report |
Change of name. Description: Company name changed montreux distribution services LIMITED\certificate issued on 07/05/14. |
2014-05-07 |
View Report |