- Company Overview for MONOGRAM BILLING LTD (08048901)
- Filing history for MONOGRAM BILLING LTD (08048901)
- People for MONOGRAM BILLING LTD (08048901)
- More for MONOGRAM BILLING LTD (08048901)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Jan 2014 | AP01 | Appointment of Mrs Victoria Hall as a director | |
07 Jan 2014 | AP02 | Appointment of Emb Folds Ltd as a director | |
07 Jan 2014 | AD01 | Registered office address changed from 27 Brooke Close Stanley County Durham DH9 6TW England on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Antonia Henderson as a director | |
16 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-16
|
|
19 Apr 2013 | CH04 | Secretary's details changed for Acorn Secretaries Ltd on 1 October 2012 | |
12 Mar 2013 | AD01 | Registered office address changed from 68 Thornfield Road Consett DH8 8AY United Kingdom on 12 March 2013 | |
01 Mar 2013 | CH01 | Director's details changed for Miss Antonia Henderson on 1 March 2013 | |
11 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdhol Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom | |
01 May 2012 | AD03 | Register(s) moved to registered inspection location | |
01 May 2012 | AD02 | Register inspection address has been changed | |
01 May 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
27 Apr 2012 | NEWINC | Incorporation |