MONARCH COMPONENTS LTD.

Company Documents

DateDescription
14/09/1214 September 2012 STRUCK OFF AND DISSOLVED

View Document

25/05/1225 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/117 January 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BAIRD

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 1 DEAN PLACE CROSSHOUSE KILMARNOCK AYRSHIRE KA2 0JZ

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 11 PORTLAND ROAD KILMARNOCK AYRSHIRE KA1 2BT

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 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