FERRO MONK SYSTEMS LTD

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/10/133 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/01/1310 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/10/114 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HEFFERNAN

View Document

28/09/1028 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN RADCLIFFE / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY JENNA CUSWORTH / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOWARD BALES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD HEFFERNAN / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK MARTIN / 01/10/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED JOHN BURNETT

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/07

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 29/01/05

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

30/11/0230 November 2002 FULL ACCOUNTS MADE UP TO 26/01/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 PECKFIELD GREAT NORTH ROAD SOUTH MILFORD LEEDS LS25 5LH

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 RETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: G OFFICE CHANGED 25/10/95 PECKFIELD GREAT NORTH ROAD SOUTH MILFORD LEEDS LS25 5LH

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

06/09/956 September 1995 RETURN MADE UP TO 06/09/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 REGISTERED OFFICE CHANGED ON 06/09/95

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 COMPANY NAME CHANGED HALLGARTH CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/05/95

View Document

15/04/9515 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM: G OFFICE CHANGED 30/11/93 32 WEST SUNNISIDE SUNDERLAND SR1 1BZ

View Document

19/11/9319 November 1993 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/11/9319 November 1993 � NC 1000/500000 29/10/93

View Document

19/11/9319 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 COMPANY NAME CHANGED STREETBUSY ENTERPRISES LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: G OFFICE CHANGED 21/10/93 2 BACHES STREET LONDON. N1 6UB.

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 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