L J MONKS MECHANICAL AND ELECTRICAL LTD

Company Documents

DateDescription
04/03/134 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 1 CALDER CLOSE CALDER PARK WAKEFIELD WEST YORKSHIRE WF4 3BA

View Document

06/01/126 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009698,00006440

View Document

06/09/116 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2011:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/04/115 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THORN LANE LONG SANDALL DONCASTER SOUTH YORKSHIRE DN2 4NN

View Document

09/02/119 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009698,00006440

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE BONE

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HOPKINSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE AUSTIN BONE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 17/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER DRURY / 17/11/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TIMOTHY HOPKINSON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HOPKINSON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED STEVE AUSTIN BONE

View Document

27/05/0827 May 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER BURKILL

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED TIMOTHY HOPKINSON

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

01/09/041 September 2004 COMPANY NAME CHANGED L J MONKS ELECTRICAL AND MECHANI CAL LTD CERTIFICATE ISSUED ON 01/09/04

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED KELHAM BUILDING SERVICES LTD. CERTIFICATE ISSUED ON 29/07/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/02/95; FULL LIST 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

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: G OFFICE CHANGED 03/03/94 KELHAM HOUSE KELHAM STREET DONCASTER DN1 3RE

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/02/9417 February 1994 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