MONITOR AND MERRIMAC LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Cessation of Amanda Jean Thompson as a person with significant control on 2022-02-14

View Document

15/02/2215 February 2022 Notification of Peter James Bates as a person with significant control on 2021-07-27

View Document

15/02/2215 February 2022 Cessation of Barbara Joan Thompson as a person with significant control on 2021-07-27

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

14/02/2214 February 2022 Notification of Amanda Jean Thompson as a person with significant control on 2021-07-27

View Document

14/02/2214 February 2022 Notification of Amanda Jean Thompson as a person with significant control on 2021-07-27

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Termination of appointment of Barbara Joan Thompson as a director on 2021-07-27

View Document

01/03/151 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID CAM

View Document

06/03/146 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/03/124 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAROLYN GILJE / 01/02/2010

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JEAN THOMPSON / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM ROBERT THOMPSON / 01/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD CAM / 01/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOAN THOMPSON / 01/02/2010

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR NICHOLAS WILLIAM ROBERT THOMPSON

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM:
SPECTRUM HOUSE
20-26 CURSITOR STREET
LONDON
EC4A 1HY

View Document

05/03/025 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 01/04/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 01/02/94; CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/02/93; CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM:
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5AE

View Document

09/05/919 May 1991 Memorandum and Articles of Association

View Document

09/05/919 May 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/915 March 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/01/918 January 1991 ALTER MEM AND ARTS 24/12/90

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/05/898 May 1989 REGISTERED OFFICE CHANGED ON 08/05/89 FROM:
COLUMBIA HSE
69 ALDWYCH
LONDON
WC2B 4JJ

View Document

11/11/8811 November 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

29/09/8629 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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