TOTAL MONITOR LTD

Company Documents

DateDescription
13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 1 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 7 HAMPTON ROAD CADISHEAD MANCHESTER M44 5DA

View Document

19/04/1819 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1819 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JAME FLANAGAN

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MR DEAN JAME FLANAGAN

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN FLANAGAN

View Document

19/09/1719 September 2017 CESSATION OF DEAN JAME FLANAGAN AS A PSC

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/01/171 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/02/149 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAME FLANAGAN / 02/02/2012

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O TOTAL MONITOR LIMITED LLWYNWERMOD HOUSE HARFORD HARFORD LLANWRDA CARMARTHENSHIRE, DYFED SA19 8DS WALES

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM LLWYNWERMOD HOUSE HARFORD LLANWRDA DYFED SA19 8DS

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAME FLANAGAN / 29/01/2011

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA LEE FLANAGAN / 29/01/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/08/106 August 2010 COMPANY NAME CHANGED D & S FLANAGAN LIMITED CERTIFICATE ISSUED ON 06/08/10

View Document

06/08/106 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 7 HAMPTON ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5DA

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAME FLANAGAN / 02/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

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

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 REGISTERED OFFICE CHANGED ON 10/12/99 FROM: 5 FLAXLEY CLOSE GORSE COVERT BIRCHWOOD WARRINGTON CHESHIRE WA3 6TN

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS; AMEND

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 05/04/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 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