MONKSHATCH POWER LTD

Company Documents

DateDescription
28/08/2028 August 2020 SECRETARY'S CHANGE OF PARTICULARS / SETH TABATZNIK / 01/04/2020

View Document

28/08/2028 August 2020 ORDER OF COURT - RESTORATION

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH TABATZNIK / 01/04/2020

View Document

26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1817 December 2018 APPLICATION FOR STRIKING-OFF

View Document

07/12/187 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PREVEXT FROM 30/04/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL ENGLAND

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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