- Company Overview for CBS MONACO LIMITED (05679313)
- Filing history for CBS MONACO LIMITED (05679313)
- People for CBS MONACO LIMITED (05679313)
- Charges for CBS MONACO LIMITED (05679313)
- Insolvency for CBS MONACO LIMITED (05679313)
- More for CBS MONACO LIMITED (05679313)
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
|
|
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
|
|
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 |