MONTROLL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-06

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

18/08/2318 August 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-08-18

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Statement of affairs

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

19/06/2119 June 2021 Compulsory strike-off action has been suspended

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOSHIAKI MIURA / 14/01/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 FINANCIAL STATEMENTS ADOPTED 31/07/2012

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR FUMIO MIYAMA

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/993 December 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 4 PRINCE ALBERT ROAD REGENTS PARK LONDON NW1 7SN

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/04/969 April 1996 AUDITOR'S RESIGNATION

View Document

20/02/9620 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/9314 May 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/04/9329 April 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

20/04/9020 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 REGISTERED OFFICE CHANGED ON 18/02/89 FROM: 3RD FLOOR ELIZABETH HOUSE 4-7 FULWOOD PLACE GRAY'S INN LONDON WC1V 6HG

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: 53 DOUGHTY STREET LONDON WC1N 2L5

View Document

04/06/874 June 1987 RETURN MADE UP TO 10/01/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 DIRECTOR RESIGNED

View Document

03/06/873 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: BLUE STAR HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

07/10/867 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8215 February 1982 MEMORANDUM OF ASSOCIATION

View Document

05/11/815 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information