Based in Powys, Montec Construction Ltd was founded on 09 January 2003, it's status in the Companies House registry is set to "Receivership". The companies director is Robert, Allen Robert. We do not know the number of employees at Montec Construction Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERT, Allen Robert | 31 May 2006 | 06 December 2006 | 1 |
Document Type | Date | |
---|---|---|
RM02 - N/A | 22 June 2016 | |
RM02 - N/A | 22 June 2016 | |
RM02 - N/A | 22 June 2016 | |
3.6 - Abstract of receipt and payments in receivership | 14 November 2012 | |
LQ02 - Notice of ceasing to act as receiver or manager | 14 November 2012 | |
3.6 - Abstract of receipt and payments in receivership | 19 July 2012 | |
LQ01 - Notice of appointment of receiver or manager | 17 May 2012 | |
3.6 - Abstract of receipt and payments in receivership | 02 February 2012 | |
3.6 - Abstract of receipt and payments in receivership | 18 January 2012 | |
TM01 - Termination of appointment of director | 25 February 2011 | |
3.6 - Abstract of receipt and payments in receivership | 25 January 2011 | |
LQ01 - Notice of appointment of receiver or manager | 28 January 2010 | |
AP01 - Appointment of director | 14 October 2009 | |
405(1) - Notice of appointment of Receiver | 21 November 2008 | |
287 - Change in situation or address of Registered Office | 14 November 2008 | |
405(1) - Notice of appointment of Receiver | 21 October 2008 | |
405(1) - Notice of appointment of Receiver | 21 October 2008 | |
405(1) - Notice of appointment of Receiver | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
363a - Annual Return | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
363s - Annual Return | 23 February 2007 | |
288a - Notice of appointment of directors or secretaries | 06 January 2007 | |
288b - Notice of resignation of directors or secretaries | 06 January 2007 | |
AA - Annual Accounts | 09 October 2006 | |
AA - Annual Accounts | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363s - Annual Return | 23 June 2006 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
287 - Change in situation or address of Registered Office | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
288a - Notice of appointment of directors or secretaries | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 26 April 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 08 November 2004 | |
225 - Change of Accounting Reference Date | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
363s - Annual Return | 10 February 2004 | |
395 - Particulars of a mortgage or charge | 07 January 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 26 September 2003 | |
395 - Particulars of a mortgage or charge | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
287 - Change in situation or address of Registered Office | 23 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
NEWINC - New incorporation documents | 09 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 February 2008 | Outstanding |
N/A |
Legal charge | 01 February 2008 | Outstanding |
N/A |
Legal charge | 01 February 2008 | Outstanding |
N/A |
Debenture | 01 February 2008 | Outstanding |
N/A |
Mortgage debenture | 24 July 2007 | Outstanding |
N/A |
Legal charge | 15 June 2007 | Outstanding |
N/A |
Debenture | 15 June 2007 | Outstanding |
N/A |
Legal charge | 25 July 2006 | Outstanding |
N/A |
Legal charge of licensed premises | 13 June 2005 | Outstanding |
N/A |
Legal charge | 04 March 2005 | Outstanding |
N/A |
Legal charge | 25 February 2005 | Outstanding |
N/A |
Legal charge | 24 August 2004 | Outstanding |
N/A |
Legal charge | 30 April 2004 | Outstanding |
N/A |
Legal charge | 27 February 2004 | Outstanding |
N/A |
Legal charge | 22 December 2003 | Outstanding |
N/A |
Legal charge | 29 September 2003 | Outstanding |
N/A |
Legal charge | 15 September 2003 | Outstanding |
N/A |
Debenture | 15 September 2003 | Outstanding |
N/A |
Legal charge | 15 May 2003 | Outstanding |
N/A |