- Company Overview for MONFORTE SERVICES LIMITED (06952328)
- Filing history for MONFORTE SERVICES LIMITED (06952328)
- People for MONFORTE SERVICES LIMITED (06952328)
- More for MONFORTE SERVICES LIMITED (06952328)
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) |
---|---|---|---|
17 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
14 Jul 2014 | TM01 | Termination of appointment of Roger Leonard Brown as a director on 10 June 2014 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
19 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 November 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Nov 2011 | AD01 | Registered office address changed from Unit 5 Seaway Parade Industrial Estate Baglan Port Talbot West Glamorgan SA12 7BR United Kingdom on 10 November 2011 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Steven Paul Brown on 1 October 2009 | |
18 Aug 2010 | CH03 | Secretary's details changed for Mr Steven Paul Brown on 1 October 2009 | |
03 Jul 2009 | NEWINC | Incorporation |