MONSTERMOB GROUP PLC

Company Documents

DateDescription
14/10/1414 October 2014 15/09/14 BULK LIST

View Document

29/07/1429 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/131 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1330 September 2013 15/09/13 BULK LIST

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 15/09/12 BULK LIST

View Document

08/08/128 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 76 CHURCH STREET LANCASTER LANCASHIRE LA1 1ET

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1125 October 2011 15/09/11 BULK LIST

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/02/116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUAN BARREIRO DE LAS LLANDERAS

View Document

24/09/1024 September 2010 15/09/10 BULK LIST

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO GOMEZ - CAMBRONERO / 14/09/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVARO GOMEZ - CAMBRONERO / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN MANUEL BARREIRO DE LAS LLANDERAS / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HIGGINSON / 14/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SUTHERLAND / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ARTEAGA GARCIA / 14/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER PEREZ DOLSET / 14/09/2010

View Document

12/07/1012 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN CASAZZA

View Document

22/10/0922 October 2009 15/09/09 BULK LIST

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

04/08/094 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SANTIAGO BENEDIT

View Document

07/11/087 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 RETURN MADE UP TO 15/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

27/08/0827 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR SANTIAGO CORREDOIRA JACK

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR SANTIAGO BENEDIT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ISABEL ARCONES JIMENEZ

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR OSCAR AGUADO DELICADO

View Document

27/11/0727 November 2007 AUDITOR'S RESIGNATION

View Document

12/10/0712 October 2007 SHARES AGREEMENT OTC

View Document

28/09/0728 September 2007 RETURN MADE UP TO 15/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/0728 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 ML28 DOC REMOVED TO CH ERROR

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SHARES AGREEMENT OTC

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 ARTICLES OF ASSOCIATION

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0616 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0616 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0616 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 SHARES AGREEMENT OTC

View Document

13/12/0513 December 2005 SHARES AGREEMENT OTC

View Document

24/11/0524 November 2005 SHARES AGREEMENT OTC

View Document

24/11/0524 November 2005 SHARES AGREEMENT OTC

View Document

24/11/0524 November 2005 SHARES AGREEMENT OTC

View Document

24/11/0524 November 2005 SHARES AGREEMENT OTC

View Document

23/11/0523 November 2005 SHARES AGREEMENT OTC

View Document

28/10/0528 October 2005 SHARES AGREEMENT OTC

View Document

10/10/0510 October 2005 RETURN MADE UP TO 15/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/08/053 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/0428 October 2004 INTERIM ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SHARES AGREEMENT OTC

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SHARES AGREEMENT OTC

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03

View Document

28/01/0428 January 2004 NC INC ALREADY ADJUSTED 19/11/03

View Document

28/01/0428 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0428 January 2004 NC INC ALREADY ADJUSTED 19/11/03

View Document

28/01/0428 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/0428 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/01/0428 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 RE-DES ADOPT SHARE OP 19/11/03

View Document

19/12/0319 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/0319 December 2003 NC INC ALREADY ADJUSTED 12/11/03

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0316 December 2003 SUB-DIVISION 29/10/03

View Document

16/12/0316 December 2003 SHARES AGREEMENT OTC

View Document

16/12/0316 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 � NC 1000/2000000 29/10/03

View Document

01/12/031 December 2003 PROSPECTUS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 S-DIV 29/10/03

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0330 October 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/0330 October 2003 CHANGE OF NAME 29/10/03

View Document

30/10/0330 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 BALANCE SHEET

View Document

30/10/0330 October 2003 AUDITORS' STATEMENT

View Document

30/10/0330 October 2003 AUDITORS' REPORT

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

10/10/0310 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: CHURCH STREET, LANCASTER, LANCASHIRE, LA1 1ET

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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