MONK METAL WINDOWS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Paul Dominic Richardson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE TIMSON

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MISS CHLOE LINDA PLATT

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY CLARE TIMSON

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MR PAUL DOMINIC RICHARDSON

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND SMITH

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHNSON / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PATRICK MCCABE / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAMBERLAIN / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDING / 05/02/2016

View Document

09/02/169 February 2016 SECRETARY APPOINTED MRS CLARE LOUISE TIMSON

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS CLARE LOUISE TIMSON

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DANIEL WILLIAM PLATT

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM MONK METAL WINDOWS HANSONS BRIDGE ROAD ERDINGTON BIRMINGHAM B24 0QP

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JOHNSON / 01/10/2015

View Document

11/11/1511 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/11/1325 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/12/111 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLDING / 01/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PATRICK MCCABE / 01/11/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 160 HANSONS BRIDGE ROAD ERDINGTON BIRMINGHAM B24 0QP

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK EDWARDS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

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

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 S386 DISP APP AUDS 11/03/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 NC INC ALREADY ADJUSTED 13/03/91

View Document

23/05/9123 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 SHARES AGREEMENT OTC

View Document

20/11/8920 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/11/8821 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/11/8815 November 1988 WD 08/11/88 AD 12/10/88--------- £ SI 440000@1=440000 £ IC 2/440002

View Document

15/11/8815 November 1988 NC INC ALREADY ADJUSTED

View Document

15/11/8815 November 1988 NC INC ALREADY ADJUSTED

View Document

15/11/8815 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/10/88

View Document

15/11/8815 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/10/88

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED RYEBRIDGE LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information