MONKS HEATH MOTORS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1614 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
LEONARD CURTIS HOLLINS CURTIS
HOLLINS LANE
BURY
BL9 8DG

View Document

03/12/143 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2014

View Document

29/11/1329 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

24/10/1224 October 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

11/10/1211 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1211 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1211 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM MONKS HEATH MOTORS LIMITED CHELFORD ROAD NETHER ALDERLEY MACCLESFIELD CHESHIRE SK10 4SZ

View Document

17/08/1217 August 2012 SECTION 519 COMPANIES ACT 2006

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARSONS

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MELVYN KILBY / 23/07/2012

View Document

21/02/1221 February 2012 ADOPT ARTICLES 16/02/2012

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MONKS HEATH MOTORS LTD

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED MONKS HEATH MOTORS LTD

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR KEVIN JON PARSONS

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RODNEY WOODCOCK / 26/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROGER / 26/06/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS RICHARD ROGER

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS ERIC KILBY

View Document

19/02/0919 February 2009 AUDITOR'S RESIGNATION

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/084 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD ROGER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ERIC MELVYN KILBY

View Document

04/04/084 April 2008 DIRECTOR RESIGNED JONATHAN WOODCOCK

View Document

04/04/084 April 2008 DIRECTOR RESIGNED SIMON WOODCOCK

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY RESIGNED MARY WOODCOCK

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

07/10/977 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 20/06/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 S386 DISP APP AUDS 31/03/93

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

19/06/9219 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 26/06/90; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 AUDITOR'S RESIGNATION

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

12/05/8212 May 1982 ANNUAL RETURN MADE UP TO 23/06/81

View Document

11/02/8011 February 1980 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