- Company Overview for MONSTERCARE PRODUCTIONS LIMITED (04390947)
- Filing history for MONSTERCARE PRODUCTIONS LIMITED (04390947)
- People for MONSTERCARE PRODUCTIONS LIMITED (04390947)
- Charges for MONSTERCARE PRODUCTIONS LIMITED (04390947)
- Insolvency for MONSTERCARE PRODUCTIONS LIMITED (04390947)
- More for MONSTERCARE PRODUCTIONS LIMITED (04390947)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2014 | 4.43 | Notice of final account prior to dissolution | |
27 Jan 2007 | 288b | Director resigned | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: 153-155 london road hemel hempstead hertfordshire HP3 9SQ | |
26 Apr 2006 | 4.31 | Appointment of a liquidator | |
07 Feb 2005 | COCOMP | Order of court to wind up | |
14 Oct 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
19 Apr 2004 | 395 | Particulars of mortgage/charge | |
01 Mar 2004 | 363s | Return made up to 08/03/04; full list of members | |
14 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
03 Sep 2003 | 288c | Secretary's particulars changed | |
28 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2003 | 88(2)R | Ad 08/03/02--------- £ si 1@1 | |
01 Jul 2003 | 287 | Registered office changed on 01/07/03 from: suite 3, 7 french row st albans herts AL3 5DU | |
23 Jun 2003 | 363s | Return made up to 08/03/03; full list of members | |
23 Nov 2002 | 395 | Particulars of mortgage/charge | |
19 Mar 2002 | 288a | New secretary appointed | |
19 Mar 2002 | 288a | New director appointed | |
19 Mar 2002 | 288b | Director resigned | |
19 Mar 2002 | 288b | Secretary resigned | |
08 Mar 2002 | NEWINC | Incorporation |