MONNIC BUILDING SERVICES LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-27

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM A10 WATERSIDE TOWER THE BOULEVARD IMPERIAL WHARF FULHAM LONDON SW6 2SU

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM, A3, BROOMSLEIGH BUSINESS PARK, WORSLEY BRIDGE ROAD, LONDON, SE26 5BN

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 07/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 07/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 07/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 08/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 07/03/2018

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCIA MCINTOSH / 07/03/2018

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARCIA MCINTOSH / 07/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS MARCIA MCINTOSH / 07/03/2018

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

24/03/1624 March 2016 22/02/16 NO CHANGES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 22/02/2013

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 17/10/2012

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARCIA MCINTOSH / 17/10/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCINTOSH / 17/10/2012

View Document

16/04/1216 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY VINCENT MCINTOSH

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR VINCENT MCINTOSH

View Document

22/11/1122 November 2011 SECRETARY APPOINTED MRS MARCIA MCINTOSH

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARCIA MCINTOSH

View Document

05/04/115 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA MCINTOSH / 22/02/2010

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 HOLMESDALE ROAD, CROYDON, SURREY, CR0 2LR

View Document

28/03/0628 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 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