MONITORING SYSTEMS LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 27 September 2015

View Document

21/04/1621 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DE MELLOW

View Document

27/09/1527 September 2015 Annual accounts for year ending 27 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 27 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 28/09/2014 TO 27/09/2014

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts for year ending 27 Sep 2014

View Accounts

03/07/143 July 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

05/11/135 November 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1328 September 2013 Annual accounts for year ending 28 Sep 2013

View Accounts

27/06/1327 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

22/04/1322 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

28/06/1228 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

30/04/1230 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

28/04/1128 April 2011 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/1128 April 2011 31/03/07 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL WARD NUGENT / 20/03/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WYRE

View Document

29/04/1029 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 6D MAYS YARD DOWN ROAD OFF ENTERPRISE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE P18 0YT

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 49 PARK LANE FAREHAM HAMPSHIRE PO16 7LE

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

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