- Company Overview for MONSOM TECHNICAL LIMITED (07292391)
- Filing history for MONSOM TECHNICAL LIMITED (07292391)
- People for MONSOM TECHNICAL LIMITED (07292391)
- More for MONSOM TECHNICAL LIMITED (07292391)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-13
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Mar 2014 | AD01 | Registered office address changed from C/O Monsom Technical Limited 6Th Floor Unit 4 Berkeley House 18 - 24 High Street Edgware Middlesex HA8 7RP United Kingdom on 5 March 2014 | |
28 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
27 Jun 2013 | TM02 | Termination of appointment of Samuel Tetteh-Quaye as a secretary | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
25 Nov 2012 | CH01 | Director's details changed for Mr Isaac Botchway on 20 November 2012 | |
17 Sep 2012 | TM01 | Termination of appointment of Lance Prebble as a director | |
20 Jul 2012 | CH01 | Director's details changed for Mr Isaac Botchway on 20 July 2012 | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr Isaac Botchway on 20 July 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 15 Mulberry Court Elgar Avenue London NW10 8PH United Kingdom on 21 July 2011 | |
23 Jun 2010 | AD01 | Registered office address changed from 39 Crofters Way Elm Village London NW1 0XJ United Kingdom on 23 June 2010 | |
22 Jun 2010 | NEWINC |
Incorporation
|