MONARCH SECURITIES LIMITED



Company Documents

DateDescription
24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

24/11/2224 November 2022 Final Gazette dissolved following liquidation

View Document

15/07/2115 July 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

06/07/206 July 2020 INSOLVENCY:ORDINARY RESOLUTION- RE GENERAL MEETING-COMPANY RESTORED TO CONTINUE IN MVL

View Document

06/07/206 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/2029 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 81 STATION ROAD MARLOW BUCKS SL7 1NS

View Document

12/02/2012 February 2020 O/C RESTORATION - PREV IN LIQ MVL

View Document

31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1431 December 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM BEECHWOOD HOUSE LAMBRIDGE LANE BADGEMORE HENLEY ON THAMES OXFORDSHIRE RG9 4NR

View Document

13/02/1413 February 2014 DECLARATION OF SOLVENCY

View Document

13/02/1413 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1413 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

14/06/1314 June 2013 PREVSHO FROM 31/08/2013 TO 31/05/2013

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: KINGSWOOD HOUSE TAG LANE HARE HATCH READING BERKSHIRE RG10 9ST

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: C/O LODDERS 7 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YL

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: C/O DIBB LUPTON BROOMHEAD WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

31/01/9931 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document



30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9723 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/02/963 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9613 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

31/03/9431 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 25 MEER STREET STRAFFORD UPON AVON WARWICKSHIRE CV37 6QB

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 25 MEER STREET STRAFFORD UPON AVON WARWICKSHIRE CV37 6QB

View Document

11/12/9311 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9310 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

16/03/9316 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

30/06/9030 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8924 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: ARDEN HOUSE OAKENSHAW ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QY

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 ARDEN HOUSE OAKENSHAW ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4QY

View Document

30/06/8930 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED THERETHEST LIMITED CERTIFICATE ISSUED ON 31/05/89

View Document

30/05/8930 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

03/10/883 October 1988 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/02/8726 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/8615 October 1986 ANNUAL RETURN MADE UP TO 17/06/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 27/05/85; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8430 June 1984 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

29/04/7629 April 1976 REGISTERED OFFICE CHANGED

View Document

02/04/762 April 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company