L.J. MONKS LIMITED

Company Documents

DateDescription
01/09/171 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/06/171 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1628 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016

View Document

28/04/1528 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
2 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP

View Document

13/06/1413 June 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/06/1413 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1413 June 2014 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

20/05/1420 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014

View Document

12/02/1412 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/02/1411 February 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/05/1324 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013

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

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2012:LIQ. CASE NO.1

View Document

28/06/1128 June 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM L J MONKS LIMITED, THORN LANE LONG SANDALL DONCASTER SOUTH YORKSHIRE DN2 4NN

View Document

28/03/1128 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009698,00006440

View Document

28/03/1128 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOPKINSON

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID DRURY

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY

View Document

18/11/1018 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 03/12/2009

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MONKS

View Document

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

View Document

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

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 / DAVID MARK MONKS / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TIMOTHY HOPKINSON

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED DAVID MARK MONKS

View Document

12/05/0812 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: THORN LANE LONG SANDALL DONCASTER SOUTH YORKSHIRE DN2 4NN

View Document

12/11/0712 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0715 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

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

View Document

10/11/0610 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4NN

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/11/961 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/11/929 November 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/929 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

23/01/8923 January 1989 � NC 2000/100000 06/01

View Document

19/12/8819 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

29/12/8629 December 1986 RETURN MADE UP TO 08/12/86; FULL LIST OF MEMBERS

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