MONOMARKET LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

16/12/2316 December 2023 Appointment of a voluntary liquidator

View Document

16/12/2316 December 2023 Removal of liquidator by court order

View Document

30/11/2330 November 2023 Liquidators' statement of receipts and payments to 2023-10-01

View Document

02/12/222 December 2022 Liquidators' statement of receipts and payments to 2022-10-01

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-10-01

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

05/03/205 March 2020 INSOLVENCY:NOTICE OF COMMON LAW DISCLAIMER

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/11/1914 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 164/170 NEWBRIDGE STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2TE

View Document

16/10/1916 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1916 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1914 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GALE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN HOWARD GALE / 18/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN EVE GALE / 18/03/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN EVE GALE / 18/03/2013

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

28/04/1028 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ALTER ARTICLES 24/09/2008

View Document

03/10/083 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/10/083 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/08/086 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: 70 JESMOND ROAD NEWCASTLE UPON TYNE NE2 4QD

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

11/06/8811 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/01/8827 January 1988 WD 05/01/88 AD 03/09/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

11/01/8811 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

28/10/8628 October 1986 MEMORANDUM OF ASSOCIATION

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

16/06/8616 June 1986 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