Advanced company searchLink opens in new window

CBS MONACO LIMITED

Company number 05679313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
17 Feb 2010 AA Full accounts made up to 3 January 2009
10 Feb 2010 AD01 Registered office address changed from Victoria House 28-38 Desborough Street High Wycombe Buckinghamshire HP11 2NF on 10 February 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2009 CH01 Director's details changed for Mrs Phyllis Knight on 26 October 2009
26 Oct 2009 CH03 Secretary's details changed for Mr Roger K Scholten on 26 October 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from 1 royal place standard place nottingham NG1 6FZ
19 Feb 2009 288b Appointment terminated secretary jeffrey nugent
19 Feb 2009 288a Secretary appointed roger k scholten
09 Feb 2009 363a Return made up to 18/01/09; full list of members
09 Oct 2008 AA Full accounts made up to 29 December 2007
28 Mar 2008 363a Return made up to 18/01/08; full list of members
31 Oct 2007 AA Full accounts made up to 30 December 2006
27 Oct 2007 288b Director resigned
27 Oct 2007 288a New director appointed
18 Apr 2007 363s Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
21 Apr 2006 88(2)R Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
19 Apr 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
13 Apr 2006 395 Particulars of mortgage/charge
18 Jan 2006 NEWINC Incorporation