MONARCH PAPER LIMITED

Company Documents

DateDescription
05/10/105 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/1010 June 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PERCIVAL

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR SIMON WILLIAM TAYLOR

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/02/0925 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 10 DUDLEY ROAD OLDBURY WEST MIDLANDS B69 3DN

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 DEED OF GUARANTEE 31/10/2008

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JOHN MARTYN PERCIVAL

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 1A KNOWL ROAD MIRFIELD WEST YORKSHIRE WF14 8DQ

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NC INC ALREADY ADJUSTED 15/06/04

View Document

10/08/0410 August 2004 £ NC 100000/500000 15/06

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 17 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RP

View Document

04/03/024 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 NC INC ALREADY ADJUSTED 03/09/01

View Document

17/09/0117 September 2001 £ NC 1000/100000 03/09/01

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/012 February 2001 Incorporation

View Document


More Company Information