- Company Overview for MONICAM LTD. (04069222)
- Filing history for MONICAM LTD. (04069222)
- People for MONICAM LTD. (04069222)
- More for MONICAM LTD. (04069222)
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) |
---|---|---|---|
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
05 Oct 2011 | AD02 | Register inspection address has been changed | |
20 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Mark David Digweed on 11 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Marie Claire Wallace on 11 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for James Alexander Wallace on 11 September 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Laura Digweed on 11 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Laura Digweed on 11 September 2010 | |
19 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Laura Digweed on 13 July 2009 | |
06 Oct 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for James Alexander Wallace on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Marie Claire Wallace on 6 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mark David Digweed on 13 July 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Laura Digweed on 13 July 2009 | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from, 27 victoria road, deal, kent, CT14 7AS, united kingdom | |
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from, kent innovation centre, thanet reach business park, millennium way broadstairs, kent, CT10 2QQ | |
13 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
20 Oct 2008 | 363a | Return made up to 11/09/08; full list of members | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Oct 2007 | 363a | Return made up to 11/09/07; full list of members |