- Company Overview for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- Filing history for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- People for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- Charges for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- Insolvency for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- Registers for MONARCH GROUP MANAGEMENT LIMITED (02546316)
- More for MONARCH GROUP MANAGEMENT LIMITED (02546316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2017 | AD03 | Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU | |
06 Jan 2017 | AD02 | Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU | |
30 Nov 2016 | AD01 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 | |
30 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2016 | 4.70 | Declaration of solvency | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | MR04 | Satisfaction of charge 025463160002 in full | |
07 Nov 2016 | MR04 | Satisfaction of charge 025463160001 in full | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
23 Feb 2016 | AP01 | Appointment of Mr Christopher John Bennett as a director on 28 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 28 January 2016 | |
06 Jul 2015 | TM01 | Termination of appointment of Andrew John Swaffield as a director on 1 June 2015 | |
02 Jul 2015 | AP03 | Appointment of Mr Andrew Lingard as a secretary on 1 June 2015 | |
02 Jul 2015 | AP01 | Appointment of Mr Andrew John Swaffield as a director on 1 June 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
12 Jun 2015 | AA | Full accounts made up to 31 October 2014 | |
04 Jun 2015 | AA | Full accounts made up to 30 April 2014 | |
03 Jun 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015 |