Advanced company searchLink opens in new window

MONACO JOINERY SERVICES LTD

Company number 07163279

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)
05 Oct 2016 TM02 Termination of appointment of Diana Louise Moodie as a secretary on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of Christopher John Elvin as a director on 24 May 2016
23 Mar 2015 DS02 Withdraw the company strike off application
13 Mar 2015 COCOMP Order of court to wind up
05 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
19 Aug 2014 CERTNM Company name changed benchmark merchant services uk LTD\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr Christopher John Elvin as a director
09 Mar 2012 TM01 Termination of appointment of Diana Moodie as a director
09 Mar 2012 AD01 Registered office address changed from 93 Longcroft Avenue Halton Aylesbury Buckinghamshire HP22 5PT United Kingdom on 9 March 2012
04 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
02 Dec 2010 CERTNM Company name changed c d m payment services LTD\certificate issued on 02/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
01 Dec 2010 AD01 Registered office address changed from 93 Longcroft Avenue Halton HP23 5PT on 1 December 2010
01 Dec 2010 AP03 Appointment of Ms Diana Louise Moodie as a secretary
19 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted