MONKEY MOBILE LIMITED

Company Documents

DateDescription
29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
21A QUEENS ROAD
NUNEATON
WARWICKSHIRE
CV11 5JT
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL BOWYER / 01/01/2012

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEMS

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 40 A ANKERSIDE SHOPPING CENTRE TAMWORTH STAFFORDSHIRE B79 7LG

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR RUSSELL MARTYN HEMS

View Document

02/03/102 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK YORK

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS JONATHON YORK

View Document

17/12/0817 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S PARTICULARS JONATHON YORK

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MATTHEW BOWYER

View Document

10/04/0810 April 2008 SECRETARY RESIGNED CHRISTINE YORK

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: HOME FARM FOREMARK REPTON DERBY DERBYSHIRE DE65 6EJ

View Document

20/01/0620 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 8 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6LL

View Document

18/05/0518 May 2005 COMPANY NAME CHANGED ANKERSIDE ACCESSORIES LIMITED CERTIFICATE ISSUED ON 18/05/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 SECRETARY RESIGNED

View Document

15/06/0315 June 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

03/12/023 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