MONTY'S BAR AND RESTAURANT LTD

Company Documents

DateDescription
31/07/1931 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHNEIDER

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUCE

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DRUCE

View Document

05/08/155 August 2015 28/08/14 STATEMENT OF CAPITAL GBP 100

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MICHAEL STUART SCHNEIDER

View Document

05/08/155 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHNEIDER / 20/08/2014

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHNEIDER / 01/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DRUCE / 04/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 926-928 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6DL ENGLAND

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 27 OLD STREET AMALGAM STUDIO LONDON EC1V 9HG ENGLAND

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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