- Company Overview for MONARCH (SCI) LIMITED (06496140)
- Filing history for MONARCH (SCI) LIMITED (06496140)
- People for MONARCH (SCI) LIMITED (06496140)
- More for MONARCH (SCI) LIMITED (06496140)
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) |
---|---|---|---|
05 Jun 2013 | AD01 | Registered office address changed from 56 Grosvenor Street Mayfair London W1K 3HZ on 5 June 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
17 Jan 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
20 Mar 2012 | CH01 | Director's details changed for Derek Roger Sayer on 28 January 2012 | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
10 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
26 Feb 2010 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
10 Jun 2009 | 288b | Appointment terminated director peter roberts | |
23 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
21 Feb 2008 | 288a | New director appointed | |
14 Feb 2008 | 288a | New director appointed | |
14 Feb 2008 | 288a | New secretary appointed | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288b | Secretary resigned | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 280 grays inn road london WC1X 8EB | |
06 Feb 2008 | NEWINC | Incorporation |