MONARCH MARKING SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MS MARIA VIRGINIA SELVINO

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY IGNACIO WALKER

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR IGNACIO WALKER

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MARIA VIRGINIA SELVINO

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY ALIDA VAN LEEUWEN

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALIDA VAN LEEUWEN

View Document

22/02/1222 February 2012 SECRETARY APPOINTED IGNACIO WALKER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED IGNACIO WALKER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED HUIBERT NICOLAAS VAN GIJN

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGLEY

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
4 AWBERRY COURT
HATTERS LANE
WATFORD
HERTFORDSHIRE
WD18 8PD

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
4 AWBERRY COURT, HATTERS LANE, WATFORD, WD18 8PD

View Document

17/08/0017 August 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
HORSECROFT ROAD, THE PINNACLES, HARLOW, ESSEX CM19 5BH

View Document

29/05/9829 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 DELIVERY EXT'D 3 MTH 31/12/96

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ￯﾿ᄑ NC 100/5000000
29/06/95

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 NC INC ALREADY ADJUSTED 29/06/95

View Document

03/08/953 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/95

View Document

03/08/953 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/95

View Document

03/08/953 August 1995 ADOPT MEM AND ARTS 29/06/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM:
SCEPTRE COURT, 40 TOWER HILL, LONDON, EC3N 4BB

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/06/9526 June 1995 COMPANY NAME CHANGED
BUREN LIMITED
CERTIFICATE ISSUED ON 27/06/95

View Document

17/05/9517 May 1995 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