About

Registered Number: 04262549
Date of Incorporation: 01/08/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2018 (5 years and 6 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Montage Services Ltd was registered on 01 August 2001 and has its registered office in Whitefield in Greater Manchester, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 3 directors listed as Wentz, Scott, Jackson, Clement, Mccausland, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENTZ, Scott 23 February 2014 - 1
MCCAUSLAND, Mark 16 August 2001 24 February 2014 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Clement 16 August 2001 01 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2018
LIQ13 - N/A 02 September 2018
LIQ03 - N/A 15 December 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 02 November 2016
4.70 - N/A 02 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 27 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 04 August 2015
CERTNM - Change of name certificate 17 April 2015
AA01 - Change of accounting reference date 12 November 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 11 March 2014
AP01 - Appointment of director 11 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 September 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 28 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 October 2002
CERTNM - Change of name certificate 08 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.