- Company Overview for MONACO JOINERY SERVICES LTD (07163279)
- Filing history for MONACO JOINERY SERVICES LTD (07163279)
- People for MONACO JOINERY SERVICES LTD (07163279)
- Insolvency for MONACO JOINERY SERVICES LTD (07163279)
- More for MONACO JOINERY SERVICES LTD (07163279)
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
|
|
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
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
|
|
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
|