MONKS & CRANE LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY JOYCE MCMINN

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/08/1012 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR APPOINTED GARY THOMPSON

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET NIMMO

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/07/0625 July 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/0623 June 2006 652A STRIKE COMPANY OFF 05/06/06

View Document

09/06/069 June 2006 APPLICATION FOR STRIKING-OFF

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9920 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 DORANDA WAY WEST BROMWICH WEST MIDLANDS B71 4LU

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED STOCK MARKET INDUSTRIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/12/98

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED PROTOOL SERIES LIMITED CERTIFICATE ISSUED ON 24/03/95

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 Resolutions

View Document

02/11/942 November 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 02/06/93

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED M & C TOOLS LIMITED CERTIFICATE ISSUED ON 13/09/94

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 DIRECTOR RESIGNED

View Document

02/11/922 November 1992

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991

View Document

06/09/906 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: G OFFICE CHANGED 25/09/89 27 BIRMINGHAM ROAD WEST BROMICH WEST MIDLANDS B70 6RR

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/8916 March 1989 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/07/8731 July 1987 REGISTERED OFFICE CHANGED ON 31/07/87 FROM: G OFFICE CHANGED 31/07/87 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

31/07/8731 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987

View Document

31/07/8731 July 1987

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED BALLADBECK LIMITED CERTIFICATE ISSUED ON 24/07/87

View Document

08/05/878 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/878 May 1987 CERTIFICATE OF INCORPORATION

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