- Company Overview for MONSTER VISION U.K. LIMITED (06649455)
- Filing history for MONSTER VISION U.K. LIMITED (06649455)
- People for MONSTER VISION U.K. LIMITED (06649455)
- Insolvency for MONSTER VISION U.K. LIMITED (06649455)
- More for MONSTER VISION U.K. LIMITED (06649455)
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) |
---|---|---|---|
13 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 | |
08 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2013 | AD01 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013 | |
08 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2012 | AP01 | Appointment of Mr Antony Lionel Tambyrajah as a director | |
08 Aug 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
22 Jul 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Mr Christopher Beauchamp on 17 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr John Payne on 17 July 2010 | |
10 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
03 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
27 Jun 2009 | 88(2) | Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\ | |
19 May 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 | |
28 Aug 2008 | 88(2) | Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\ | |
25 Jul 2008 | 288a | Director appointed mr christopher beauchamp | |
24 Jul 2008 | 288a | Director appointed mr john payne |