About

Registered Number: 03489640
Date of Incorporation: 07/01/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Established in 1998, Montpelier Services Ltd are based in Banbury in Oxfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS40 - Notice of striking-off action discontinued 25 February 2015
AR01 - Annual Return 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 December 2007
395 - Particulars of a mortgage or charge 06 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 11 January 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 01 February 2001
363s - Annual Return 27 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 21 July 1998
395 - Particulars of a mortgage or charge 18 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2007 Outstanding

N/A

Legal mortgage 17 July 1998 Outstanding

N/A

Debenture 16 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.