- Company Overview for MONARCH SHIPPING LTD (04940950)
- Filing history for MONARCH SHIPPING LTD (04940950)
- People for MONARCH SHIPPING LTD (04940950)
- More for MONARCH SHIPPING LTD (04940950)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Oct 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
|
|
29 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Sam Moussalli on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Philip John Bromwich on 29 October 2009 | |
20 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
28 Oct 2008 | 363a | Return made up to 22/10/08; full list of members | |
20 Oct 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Aug 2008 | 363a | Return made up to 22/10/07; full list of members | |
12 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
15 Jan 2007 | 363s | Return made up to 22/10/06; full list of members | |
01 Jun 2006 | 363s | Return made up to 22/10/05; full list of members | |
21 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Jun 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
24 Nov 2004 | 363s | Return made up to 22/10/04; full list of members | |
17 Mar 2004 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
17 Mar 2004 | 288a | New secretary appointed;new director appointed | |
17 Mar 2004 | 288a | New director appointed | |
17 Mar 2004 | 287 | Registered office changed on 17/03/04 from: 52 great eastern street london EC2A 3EP | |
08 Mar 2004 | CERTNM | Company name changed m d wilson motor repairs LIMITED\certificate issued on 08/03/04 | |
30 Oct 2003 | 288b | Director resigned | |
30 Oct 2003 | 288b | Secretary resigned |