MONETIZE LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/02/1921 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

05/03/185 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/185 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/185 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, 26 PRIESTGATE, PETERBOROUGH, PE1 1WG

View Document

09/11/139 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1062560

View Document

07/03/137 March 2013 THAT 712,500 4% PREF SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE CREATED. 27/02/2013

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ANDREW GREGORY CUMMINE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CUMMINE

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEPHEN CUMMINE / 15/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / HARRY JAMIESON CUMMINE / 15/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JAMIESON CUMMINE / 15/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, WEST ONE 114 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 1BA

View Document

07/07/117 July 2011 SECRETARY APPOINTED HARRY JAMIESON CUMMINE

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR HARRY JAMIESON CUMMINE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CORR

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY JAMES CORR

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

18/02/1118 February 2011 ADOPT ARTICLES 16/02/2011

View Document

18/02/1118 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 350060

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, BUILDING 3 CITY WEST ONE OFFICE PARK, GELDERD ROAD, LEEDS, LS12 6LX

View Document

24/11/1024 November 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WOOD

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, BUILDING 3 CITY WEST BUSINESS PARK, GELDERD ROAD, LEEDS, LS12 6LX, UNITED KINGDOM

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, HAMMONDS LLP (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document

02/09/092 September 2009 SECRETARY APPOINTED JAMES JOSEPH CORR

View Document

02/09/092 September 2009 DIRECTOR APPOINTED JAMES JOSEPH CORR

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY

View Document

01/09/091 September 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PAUL STEPHEN WOOD

View Document

01/09/091 September 2009 DIRECTOR APPOINTED IAN STEPHEN CUMMINE

View Document

20/08/0920 August 2009 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