MONNIX LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
2ND FLOOR BANKS PLACE
MARKET PLACE
DARTFORD
KENT
DA1 1EX
UNITED KINGDOM

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / OLUWAMODUPE OLADEJI / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLUBAYO OLADEJI / 17/09/2012

View Document

17/09/1217 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 6 BATAVIA HOUSE BATAVIA ROAD NEW CROSS GATE LONDON SE14 6BJ

View Document

22/11/1122 November 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLUBAYO OLADEJI / 29/06/2010

View Document

27/01/1127 January 2011 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR OLUWAMODUPE OLADEJI

View Document

17/08/0917 August 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 DISS40 (DISS40(SOAD))

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 217 ELEPHANT & CASTLE SHOPPING CENTRE, ELEPHANT & CASTLE LONDON SE1 6TE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/08/0223 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002

View Document

29/06/0229 June 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/02/982 February 1998 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 29/06/96; CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

21/03/9621 March 1996

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/08/9523 August 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994

View Document

14/07/9314 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9329 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9329 June 1993 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