Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Montague 342 LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 6, 2003)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DELTAMOVE LIMITED
SYLVAN INTERNATIONAL LIMITED
MAINJOLT LIMITED
MONTAGUE MEYER GROUP LIMITED
HADLEIGH PARTNERS LIMITED
MONTAGUE MEYER TIMBER LTD
MEYER TIMBER GROUP LIMITED
MONTAGUE L. MEYER LIMITED

Details

Company type Private Limited Company, Active
Company Number 03524920
Record last updated Thursday, December 22, 2022 2:00:19 PM UTC
Official Address Hadleigh Park Grindley Lane Blythe Bridge Stoke-On-Trent Staffordshire St119lw Fulford
There are 11 companies registered at this street
Postal Code ST119LW
Sector Activities of head offices

Charts

Visits

MONTAGUE 342 LIMITED (United Kingdom) Page visits 2024

Searches

MONTAGUE 342 LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 21, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 21, 2022 Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 29, 2018 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 29, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 23, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Apr 27, 2015 Annual accounts Annual accounts
Registry Mar 30, 2015 Annual return Annual return
Registry Feb 27, 2015 Resignation of one Director Resignation of one Director
Registry Feb 1, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 12, 2014 Annual accounts Annual accounts
Financials May 12, 2014 Annual accounts 3524... Annual accounts 3524...
Registry Apr 14, 2014 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 14, 2014 Return of allotment of shares Return of allotment of shares
Registry Apr 7, 2014 Annual return Annual return
Registry Mar 31, 2014 Annual return 6834... Annual return 6834...
Registry Mar 31, 2014 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Feb 21, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 18, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 14, 2014 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Feb 12, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 12, 2014 Statement of satisfaction of a charge / full / charge no 1 3524... Statement of satisfaction of a charge / full / charge no 1 3524...
Registry Jan 21, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 23, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 23, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 23, 2013 Statement of capital Statement of capital
Registry Dec 23, 2013 Solvency statement Solvency statement
Registry Dec 19, 2013 Resignation of one Director Resignation of one Director
Registry Dec 13, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 21, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 21, 2013 Registration of a charge / charge code 6834... Registration of a charge / charge code 6834...
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 3524... Statement of satisfaction of a charge / full / charge no 1 3524...
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 3524... Statement of satisfaction of a charge / full / charge no 1 3524...
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 21, 2013 Statement of satisfaction of a charge / full / charge no 1 3524... Statement of satisfaction of a charge / full / charge no 1 3524...
Registry Nov 21, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 4, 2013 Resignation of one Director Resignation of one Director
Registry Oct 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 13, 2013 Annual accounts Annual accounts
Financials Sep 13, 2013 Annual accounts 6834... Annual accounts 6834...
Registry Jul 5, 2013 Company name change Company name change
Registry Jul 5, 2013 Change of name certificate Change of name certificate
Registry Jul 2, 2013 Return of allotment of shares Return of allotment of shares
Registry Jun 24, 2013 Change of name 10 Change of name 10
Registry Jun 24, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jun 21, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 21, 2013 Section 175 comp act 06 08 6834... Section 175 comp act 06 08 6834...
Registry May 30, 2013 Change of name certificate Change of name certificate
Registry May 30, 2013 Company name change Company name change
Registry Apr 4, 2013 Annual return Annual return
Registry Apr 4, 2013 Change of particulars for director Change of particulars for director
Registry Apr 3, 2013 Statement of capital Statement of capital
Registry Apr 3, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Apr 3, 2013 Solvency statement Solvency statement
Registry Apr 3, 2013 Reduce issued capital 09 Reduce issued capital 09
Registry Mar 28, 2013 Annual return Annual return
Registry Dec 21, 2012 Resignation of one Director Resignation of one Director
Registry Dec 21, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 21, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Sep 28, 2012 Resignation of one Director Resignation of one Director
Registry Sep 28, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 25, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 25, 2012 Appointment of a man as Director 6834... Appointment of a man as Director 6834...
Registry Sep 24, 2012 Two appointments: 2 men Two appointments: 2 men
Financials Sep 18, 2012 Annual accounts Annual accounts
Financials Sep 18, 2012 Annual accounts 6834... Annual accounts 6834...
Registry Jun 25, 2012 Change of registered office address Change of registered office address
Registry Jun 25, 2012 Change of registered office address 6834... Change of registered office address 6834...
Registry May 17, 2012 Annual return Annual return
Registry May 17, 2012 Resignation of one Director Resignation of one Director
Registry Apr 5, 2012 Annual return Annual return
Registry Apr 5, 2012 Resignation of one Director Resignation of one Director
Registry Apr 5, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Mar 1, 2012 Resignation of one Director Resignation of one Director
Registry Feb 27, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Feb 16, 2012 Change of name certificate Change of name certificate
Registry Feb 16, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 16, 2012 Company name change Company name change
Registry Jan 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2012 Appointment of a man as Director 3524... Appointment of a man as Director 3524...
Registry Jan 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2012 Appointment of a man as Director 3524... Appointment of a man as Director 3524...
Registry Jan 20, 2012 Change of registered office address Change of registered office address
Registry Jan 20, 2012 Four appointments: 4 men Four appointments: 4 men
Registry Oct 6, 2011 Statement of capital Statement of capital
Registry Oct 6, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 6, 2011 Solvency statement Solvency statement
Registry Oct 6, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 30, 2011 Company name change Company name change
Registry Sep 30, 2011 Resignation of one Director Resignation of one Director
Registry Sep 30, 2011 Change of name certificate Change of name certificate
Registry Sep 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 11, 2011 Resignation of one Director Resignation of one Director
Registry Aug 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 8, 2011 Appointment of a man as Director 3524... Appointment of a man as Director 3524...
Financials Jun 6, 2011 Annual accounts Annual accounts
Financials Apr 26, 2011 Annual accounts 6834... Annual accounts 6834...
Registry Mar 17, 2011 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy