- Company Overview for MONUMENT DESIGN LIMITED (05249371)
- Filing history for MONUMENT DESIGN LIMITED (05249371)
- People for MONUMENT DESIGN LIMITED (05249371)
- Charges for MONUMENT DESIGN LIMITED (05249371)
- Insolvency for MONUMENT DESIGN LIMITED (05249371)
- More for MONUMENT DESIGN LIMITED (05249371)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
30 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
28 Dec 2014 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 601 High Road Leytonstone London E11 4PA on 28 December 2014 | |
27 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
14 Aug 2014 | CERTNM |
Company name changed march main (london) LTD\certificate issued on 14/08/14
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | TM01 | Termination of appointment of Nicholas Paul Dwye Mckeogh as a director on 31 March 2014 | |
09 May 2014 | TM01 | Termination of appointment of Patrick Michael Mckeogh as a director on 31 March 2014 | |
09 May 2014 | TM02 | Termination of appointment of Patrick Michael Mckeogh as a secretary on 31 March 2014 | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Nov 2013 | CERTNM |
Company name changed pipers modelmakers (london) LIMITED\certificate issued on 14/11/13
|
|
01 Oct 2013 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
19 Jun 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2012 | |
22 May 2013 | AP01 | Appointment of Mr Michael Finbar Mckeogh as a director on 1 October 2012 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 May 2012 | TM01 | Termination of appointment of Carlos Martins De Sousa as a director on 2 April 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from , 27-35 Bevenden Street, London, N1 6BH on 12 March 2012 |