MONK & SILVESTER LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2013

View Document

23/10/1223 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM NEW CLOSE FARM TRUDOXHILL FROME SOMERSET BA11 5DJ

View Document

16/10/1216 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SILVESTER

View Document

26/03/1026 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN GRAHAM SILVESTER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN GRAHAM SILVESTER / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN SILVESTER / 26/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SILVESTER / 26/03/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM NEW CLOSE FARM TRUDOXHILL FROME SOMERSET BA11 5DJ

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 27 WOODHAYES ROAD FROME SOMERSET BA11 2DG UNITED KINGDOM

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: THE NOOK BURTON END STANSTED ESSEX CM24 8UQ

View Document

09/03/099 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS CHARLOTTE SILVESTER

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS DEAN SILVESTER

View Document

12/03/0812 March 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

05/03/085 March 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY APPOINTED DEAN GRAHAM SILVESTER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED GRAHAM JOHN SILVESTER

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CHARLOTTE LOUISE SILVESTER

View Document

15/02/0815 February 2008 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