MONZA INT LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KAFEEL JAHANGIR / 01/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAFEEL JAHANGIR / 01/03/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KAFEEL JAHANGIR / 01/04/2010

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 COMPANY NAME CHANGED 03336428 LTD CERTIFICATE ISSUED ON 30/09/10

View Document

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

View Document

23/09/1023 September 2010 Annual return made up to 19 March 2009 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 24 A EARLS COURT GARDENS LONDON SW5 0SZ

View Document

23/09/1023 September 2010 19/03/10 NO CHANGES

View Document

16/09/1016 September 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/10/0927 October 2009 STRUCK OFF AND DISSOLVED

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 24A EARLS COURT GARDENS, EARLS COURT, LONDON, SW5 0SZ

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED FAIRYART LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

17/11/9817 November 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 FIRST GAZETTE

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9719 March 1997 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