- Company Overview for MONKEY BIZNESS LIMITED (05287180)
- Filing history for MONKEY BIZNESS LIMITED (05287180)
- People for MONKEY BIZNESS LIMITED (05287180)
- Charges for MONKEY BIZNESS LIMITED (05287180)
- Insolvency for MONKEY BIZNESS LIMITED (05287180)
- More for MONKEY BIZNESS LIMITED (05287180)
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) |
---|---|---|---|
07 Mar 2012 | 2.24B | Administrator's progress report to 9 February 2012 | |
31 Oct 2011 | 2.23B | Result of meeting of creditors | |
11 Oct 2011 | 2.17B | Statement of administrator's proposal | |
20 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
24 Aug 2011 | 1.4 | Notice of completion of voluntary arrangement | |
18 Aug 2011 | 2.12B | Appointment of an administrator | |
17 Aug 2011 | AD01 | Registered office address changed from Unit 27 Cliffe Industrial Estate Lewes East Sussex BN8 6JL on 17 August 2011 | |
28 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
24 Jan 2011 | AP01 | Appointment of Mr Nicholas Andrew Basing as a director | |
24 Jan 2011 | AP01 | Appointment of Miss Jane Elizabeth Vinson as a director | |
24 Jan 2011 | TM01 | Termination of appointment of Alistair Brew as a director | |
06 Dec 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
30 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
17 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Sep 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
14 Sep 2010 | CH01 | Director's details changed for Jason Ward on 7 October 2009 | |
03 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Jul 2010 | TM01 | Termination of appointment of Paul Williams as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Stephen Baker as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Alistair Jeremy Brew as a director | |
04 Jun 2010 | AP01 | Appointment of Mr Peter John Moys as a director | |
11 Dec 2009 | AA | Accounts for a small company made up to 28 February 2009 | |
09 Dec 2009 | AD02 | Register inspection address has been changed |