ROBERT S MONK LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/194 July 2019 APPLICATION FOR STRIKING-OFF

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 7 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY PEDELLA MONK

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR PEDELLA MONK

View Document

22/11/1122 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PEDELLA CARMEN MONK / 17/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDELLA CARMEN MONK / 17/10/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL MONK / 17/10/2010

View Document

08/11/108 November 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL MONK / 17/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEDELLA CARMEN MONK / 17/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 8,CLARENDON STREET, NOTTINGHAM. NE1 5HQ

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

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

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/945 January 1994 ALTER MEM AND ARTS 02/12/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: TOP FARM HAWKSWORTH NOTTINGHAMSHIRE NG13 9DA

View Document

09/02/939 February 1993 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/10/9026 October 1990 COMPANY NAME CHANGED CENTRAL MINI-MIX LIMITED CERTIFICATE ISSUED ON 29/10/90

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: PRIVATE RD NO 5 COLWICK INDUSTRIAL ESTATE NOTTINGHAM

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/11/8811 November 1988 NC INC ALREADY ADJUSTED 13/10/88

View Document

11/11/8811 November 1988 £ NC 100/10000

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/10/8725 October 1987 REGISTERED OFFICE CHANGED ON 25/10/87 FROM: C/O ARMITAGE & NORTON COBDEN HOUSE 106 NEW WALK LEICESTER LE1 7EA

View Document

24/10/8724 October 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

26/11/8626 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

05/07/865 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 REGISTERED OFFICE CHANGED ON 05/07/86 FROM: 94 REGENT ROAD LEICESTER

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