MONK BRETTON MEGABYTES

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 APPLICATION FOR STRIKING-OFF

View Document

02/01/142 January 2014 17/12/13 NO MEMBER LIST

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

13/01/1313 January 2013 17/12/12 NO MEMBER LIST

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/01/1225 January 2012 17/12/11 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/01/1121 January 2011 17/12/10 NO MEMBER LIST

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR DENNIS WILLETTS

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MISS SHIRLEY LAPPAGE

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HATHAWAY

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY HATHAWAY

View Document

06/01/106 January 2010 17/12/09 NO MEMBER LIST

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY HATHAWAY / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LODGE / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CHARLESWORTH / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN SCHOLEY / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HATHAWAY / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/12/0829 December 2008 ANNUAL RETURN MADE UP TO 17/12/08

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED PETER LODGE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED ANN SCHOLEY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR HILDA RIGBY

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JACK RIGBY

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 06/12/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 06/12/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 06/12/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 06/12/03

View Document

29/01/0429 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 17 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2HP

View Document

06/12/026 December 2002 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