MONKEY COMMUNICATIONS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 Annual return made up to 20 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 21 CLAYLANDS PLACE LONDON SW8 1NL ENGLAND

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 172 ARLINGTON ROAD LONDON NW1 7HL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD RIGBY / 31/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HARPER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR

View Document

11/05/0911 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 S-DIV 25/08/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/0611 October 2006 � IC 4/4 25/08/06 � SR [email protected]

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/0627 September 2006 S-DIV 25/08/06

View Document

27/09/0627 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 20/02/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: G OFFICE CHANGED 18/08/02 72 TOTTENHAM COURT ROAD LONDON W1P 9PA

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: G OFFICE CHANGED 18/06/01 72 TOTTENHAM COURT ROAD LONDON W1P 9PA

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: G OFFICE CHANGED 15/03/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 Incorporation

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information