Advanced company searchLink opens in new window

MONARCH MARKETING SOLUTIONS LIMITED

Company number 06061817

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)
21 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
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