- Company Overview for MONUMENT INVESTMENTS LIMITED (03973611)
- Filing history for MONUMENT INVESTMENTS LIMITED (03973611)
- People for MONUMENT INVESTMENTS LIMITED (03973611)
- More for MONUMENT INVESTMENTS LIMITED (03973611)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2012 | DS01 | Application to strike the company off the register | |
17 Apr 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
17 May 2011 | CH01 | Director's details changed for Mrs Sarah Davies on 17 May 2011 | |
04 May 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
29 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Anthony David Chambers on 14 April 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Anthony David Chambers on 14 April 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Phillip Davies as a director | |
30 Dec 2009 | AP01 | Appointment of Sarah Davies as a director | |
18 May 2009 | AA | Accounts made up to 31 July 2008 | |
28 Apr 2009 | 363a | Return made up to 14/04/09; full list of members | |
28 Apr 2009 | 353 | Location of register of members | |
27 Apr 2009 | 288c | Director's Change of Particulars / phillip davies / 13/01/2009 / HouseName/Number was: , now: burewood; Street was: 3 christchurch terrace, now: beech road; Post Town was: london, now: wroxham; Region was: , now: norfolk; Post Code was: SW3 4AJ, now: NR12 8TP | |
18 Jul 2008 | 288b | Appointment Terminated Director michael barnes | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
30 Apr 2008 | 363a | Return made up to 14/04/08; full list of members | |
30 Apr 2008 | 288c | Director's Change of Particulars / phillip davies / 16/10/2007 / HouseName/Number was: , now: 3; Street was: burewood house, now: christchurch terrace; Area was: beech road, now: ; Post Town was: wroxham, now: london; Region was: norfolk, now: ; Post Code was: NR12 8TP, now: SW3 4AJ | |
05 Jun 2007 | 363a | Return made up to 14/04/07; full list of members | |
22 May 2007 | AA | Accounts made up to 31 July 2006 | |
31 May 2006 | AA | Accounts made up to 31 July 2005 | |
26 Apr 2006 | 363a | Return made up to 14/04/06; full list of members |