MONT BLANC ACQUISITIONS LTD

Register to unlock more data on OkredoRegister

MONT BLANC ACQUISITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05253052

Incorporation date

06/10/2004

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon28/09/2018
Final Gazette dissolved following liquidation
dot icon28/06/2018
Return of final meeting in a members' voluntary winding up
dot icon15/10/2017
Liquidators' statement of receipts and payments to 2017-09-21
dot icon12/10/2016
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2016-10-13
dot icon09/10/2016
Appointment of a voluntary liquidator
dot icon09/10/2016
Resolutions
dot icon09/10/2016
Declaration of solvency
dot icon20/09/2016
Statement of capital on 2016-09-16
dot icon22/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Termination of appointment of Gregory Paul Minson as a director on 2015-09-14
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/09/2014
Appointment of Mr Jeremy Alan Wiltshire as a director on 2014-09-26
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Carolina Marte as a director
dot icon23/09/2013
Appointment of Mr Michael Holmes as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon18/04/2013
Appointment of Thomas Kelly as a secretary
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of Shaun Collins as a director
dot icon30/01/2013
Statement of capital on 2013-01-31
dot icon17/01/2013
Solvency statement dated 20/12/12
dot icon17/01/2013
Resolutions
dot icon21/11/2012
Director's details changed for Mr Gregory Paul Minson on 2012-11-15
dot icon22/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon27/05/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/12/2011
Appointment of Mr. Shaun Anthony Collins as a director
dot icon12/07/2011
Director's details changed for Mr Gregory Paul Minson on 2011-05-01
dot icon26/06/2011
Full accounts made up to 2010-12-31
dot icon05/06/2011
Appointment of Carolina Marte as a director
dot icon02/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/03/2011
Termination of appointment of William Elliott as a secretary
dot icon19/12/2010
Statement by directors
dot icon19/12/2010
Statement of capital on 2010-12-20
dot icon19/12/2010
Solvency statement dated 10/12/10
dot icon19/12/2010
Resolutions
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Statement of capital on 2010-06-09
dot icon31/05/2010
Statement by directors
dot icon31/05/2010
Solvency statement dated 21/05/10
dot icon31/05/2010
Resolutions
dot icon16/05/2010
Termination of appointment of Charlotte Dickens as a director
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon06/04/2010
Termination of appointment of Roy Campbell Ii as a director
dot icon24/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon04/10/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon22/09/2009
Memorandum and Articles of Association
dot icon22/09/2009
Resolutions
dot icon23/08/2009
Memorandum and Articles of Association
dot icon23/08/2009
Resolutions
dot icon03/08/2009
Ad 30/04/09\eur si 115000@1=115000\eur ic 10295000/10410000\
dot icon03/08/2009
Ad 31/07/09\eur si 90000@1=90000\eur ic 10205000/10295000\
dot icon16/06/2009
Full accounts made up to 2008-11-28
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon12/02/2009
Appointment terminated secretary nola brown
dot icon04/02/2009
Ad 30/01/09\eur si 300000@1=300000\eur ic 9905000/10205000\
dot icon04/02/2009
Eur nc 10000000/20000000\30/01/09
dot icon12/11/2008
Ad 31/10/08\eur si 648000@1=648000\eur ic 9257000/9905000\
dot icon12/10/2008
Return made up to 07/10/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon13/08/2008
Ad 14/08/08-14/08/08\eur si 780000@1=780000\eur ic 7603000/8383000\
dot icon22/06/2008
Appointment terminated director giovanni cutaia
dot icon11/06/2008
Appointment terminated director kimmo tammela
dot icon12/05/2008
Ad 30/04/08\eur si 755000@1=755000\eur ic 6848000/7603000\
dot icon07/02/2008
Ad 07/02/08--------- eur si 810000@1=810000 eur ic 6038000/6848000
dot icon04/11/2007
Ad 31/07/07--------- eur si 874000@1
dot icon24/10/2007
Ad 30/04/07--------- eur si 845000@1
dot icon24/10/2007
Ad 30/04/07--------- eur si 21000@1
dot icon23/10/2007
Return made up to 07/10/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon11/07/2007
New secretary appointed
dot icon10/07/2007
New director appointed
dot icon08/07/2007
Director resigned
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon13/02/2007
Ad 01/08/06-31/01/07 eur si 2572000@1
dot icon22/01/2007
Full accounts made up to 2005-10-31
dot icon12/11/2006
Return made up to 07/10/06; full list of members
dot icon13/08/2006
Ad 01/08/06--------- eur si 845000@1=845000 eur ic 2600000/3445000
dot icon09/05/2006
Ad 28/04/06--------- eur si 810000@1=810000 eur ic 1790000/2600000
dot icon12/02/2006
Ad 06/02/06--------- eur si 960000@1=960000 eur ic 830000/1790000
dot icon13/12/2005
Ad 31/10/05--------- eur si 330000@1=330000 eur ic 500000/830000
dot icon13/12/2005
Ad 29/07/05--------- eur si 500000@1
dot icon30/11/2005
Return made up to 07/10/05; full list of members
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon16/02/2005
Certificate of change of name
dot icon10/02/2005
Secretary's particulars changed
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Michael
Director
01/08/2013 - Present
75
Wiltshire, Jeremy Alan
Director
26/09/2014 - Present
70
Hunt, Susan Jane
Director
07/10/2004 - 14/06/2007
32
Dickens, Charlotte Elise
Director
19/06/2007 - 07/05/2010
15
Tammela, Kimmo Benjam
Director
07/10/2004 - 28/05/2008
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONT BLANC ACQUISITIONS LTD

MONT BLANC ACQUISITIONS LTD is an(a) Dissolved company incorporated on 06/10/2004 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONT BLANC ACQUISITIONS LTD?

toggle

MONT BLANC ACQUISITIONS LTD is currently Dissolved. It was registered on 06/10/2004 and dissolved on 28/09/2018.

Where is MONT BLANC ACQUISITIONS LTD located?

toggle

MONT BLANC ACQUISITIONS LTD is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does MONT BLANC ACQUISITIONS LTD do?

toggle

MONT BLANC ACQUISITIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MONT BLANC ACQUISITIONS LTD?

toggle

The latest filing was on 28/09/2018: Final Gazette dissolved following liquidation.