- Company Overview for MONARCH MARKETING SOLUTIONS LIMITED (06061817)
- Filing history for MONARCH MARKETING SOLUTIONS LIMITED (06061817)
- People for MONARCH MARKETING SOLUTIONS LIMITED (06061817)
- More for MONARCH MARKETING SOLUTIONS LIMITED (06061817)
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) |
---|---|---|---|
21 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Nathan Leslie Thompson as a director on 28 August 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Graham John Fallows as a director on 1 August 2014 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AP01 | Appointment of Mr Nathan Leslie Thompson as a director | |
02 May 2014 | TM01 | Termination of appointment of Graham Fallows as a director | |
19 Jan 2014 | AR01 | Annual return made up to 19 January 2014 with full list of shareholders | |
21 Nov 2013 | TM02 | Termination of appointment of Shirley Fallows as a secretary | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 May 2013 | AD01 | Registered office address changed from Suite 27 4 Montpelier Street London SW7 1EE England on 22 May 2013 | |
22 May 2013 | AD01 | Registered office address changed from Suite 27 4 Montpelier Street Montpelier Street London SW7 1EE England on 22 May 2013 | |
21 May 2013 | AD01 | Registered office address changed from 18 Ashborne Drive Bury Lancashire BL9 5PD England on 21 May 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Apr 2012 | CERTNM |
Company name changed monarch mortgages LIMITED\certificate issued on 23/04/12
|
|
23 Apr 2012 | AD01 | Registered office address changed from C/O 18 Ashborne Drive 18 Ashborne Drive Bury Lancashire BL9 5PD England on 23 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
08 Apr 2012 | AD01 | Registered office address changed from Barnett House 53,Fountain Street Manchester Lancashire M2 2AN England on 8 April 2012 | |
17 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 May 2011 | AD01 | Registered office address changed from 18 Ashborne Drive Summerseat Bury Lancashire BL9 5PD on 17 May 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
01 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |