M REALISATIONS 2020 LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

07/08/247 August 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

01/09/231 September 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2226 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/01/2212 January 2022 Administrator's progress report

View Document

15/07/2115 July 2021 Administrator's progress report

View Document

16/06/2116 June 2021 Statement of affairs with form AM02SOA

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 1 NICHOLAS ROAD LONDON W11 4AN

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

View Document

16/08/2016 August 2020 CHANGE OF NAME 09/06/2020

View Document

16/08/2016 August 2020 COMPANY NAME CHANGED MONSOON ACCESSORIZE LIMITED CERTIFICATE ISSUED ON 16/08/20

View Document

16/08/2016 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/2027 July 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

16/07/2016 July 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

08/07/208 July 2020 CHANGE OF NAME 09/06/2020

View Document

19/06/2019 June 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00010870,00016890

View Document

19/05/2019 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010980340009

View Document

28/11/1928 November 2019 ARTICLES OF ASSOCIATION

View Document

28/11/1928 November 2019 ALTER ARTICLES 13/11/2019

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, SECRETARY BRIDGET GREEN

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 25/08/18

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010980340012

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010980340011

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

29/07/1929 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

16/05/1916 May 2019 ALTER ARTICLES 24/04/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE DESTE

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010980340010

View Document

19/12/1819 December 2018 ARTICLES OF ASSOCIATION

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR PETER SIMON

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLOWAY

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 26/08/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010980340009

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON SIMON

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 27/08/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSALYNDE HARRISON

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MS BRIDGET SOPHIE GREEN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS ELAINE JACQUELINE DESTE

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 29/08/15

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSALYNDE VICTORIA HARRISON / 14/12/2015

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 30/08/14

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR PAUL ALLEN

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR JOHN BROWETT

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 25/08/12

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER RIDLER

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK

View Document

22/06/1222 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 27/08/11

View Document

11/08/1111 August 2011 AUDITOR'S RESIGNATION

View Document

28/06/1128 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 28/08/10

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 29/08/09

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED PETER RIDLER

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 30/08/08

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK VANDENBERGHE

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 26/05/07

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUDSON / 20/10/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MONSOON BUILDING 179 HARROW ROAD LONDON W2 6NB

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MATTHEW HUDSON

View Document

07/02/087 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/08/08

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 28/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 29/05/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 AUDITOR'S RESIGNATION

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 25/05/02

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 26/05/01

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 87 LANCASTER ROAD LONDON W11 1QQ

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 27/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 29/05/99

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 AUDITOR'S RESIGNATION

View Document

09/07/999 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 APPT JOINT AUDITORS 26/11/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

04/01/994 January 1999 DELIVERY EXT'D 3 MTH 30/05/98

View Document

15/10/9815 October 1998 S366A DISP HOLDING AGM 02/10/98

View Document

15/10/9815 October 1998 S386 DISP APP AUDS 02/10/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 COMPANY NAME CHANGED MONSOON LIMITED CERTIFICATE ISSUED ON 13/01/98

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 25/05/96

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 27/05/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 28/05/94

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 74 WINSLOW ROAD LONDON W6 9SQ

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 29/05/93

View Document

25/10/9325 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/933 October 1993 ALTER MEM AND ARTS 20/09/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 53 BEAUCHAMP PL. LONDON SW3 1NY

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 30/05/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 25/05/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 26/05/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 27/05/89

View Document

27/10/8927 October 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 28/05/88

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 30/05/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/8613 November 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 COMPANY NAME CHANGED MONSOON FASHIONS LIMITED CERTIFICATE ISSUED ON 15/10/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 25/05/85

View Document

21/09/7721 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/77

View Document

16/08/7616 August 1976 REGISTERED OFFICE CHANGED

View Document

17/04/7317 April 1973 REGISTERED OFFICE CHANGED ON 17/04/73 FROM: REGISTERED OFFICE CHANGED

View Document

22/02/7322 February 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/7322 February 1973 CERTIFICATE OF INCORPORATION

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