00557317 PLC

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Restoration by order of court - previously in Members' Voluntary Liquidation

View Document

17/02/1517 February 2015 STRUCK OFF AND DISSOLVED

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED GLOBALSTRIKE CERTIFICATE ISSUED ON 11/12/13

View Document

11/12/1311 December 2013 ORDER OF COURT - RESTORATION

View Document

18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

08/04/098 April 2009 RES02

View Document

07/04/097 April 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

21/12/0121 December 2001 DISSOLVED

View Document

21/09/0121 September 2001 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

21/09/0121 September 2001 RES RE BOOKS

View Document

25/06/0125 June 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/04/0126 April 2001 SEC OF STATE'S RELEASE OF LIQ

View Document

21/03/0121 March 2001 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

29/01/0129 January 2001 C/O RE CHANGE OF LIQ

View Document

29/01/0129 January 2001 APPOINTMENT OF LIQUIDATOR

View Document

19/12/0019 December 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/07/003 July 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

29/12/9929 December 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/997 June 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

31/12/9831 December 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/07/981 July 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: P O BOX 53 LAND END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HL

View Document

13/07/9713 July 1997

View Document

18/06/9718 June 1997 SPECIAL RESOLUTION TO WIND UP

View Document

06/06/976 June 1997 APPOINTMENT OF LIQUIDATOR

View Document

05/06/975 June 1997 DECLARATION OF SOLVENCY

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED MONSANTO PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 30/05/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

04/05/974 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: MONSANTO HOUSE CHINEHAM COURT CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AG

View Document

08/09/958 September 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

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

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SHARES AGREEMENT OTC

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/903 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

27/07/9027 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8818 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED

View Document

05/08/875 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 GAZETTABLE DOCUMENT

View Document

19/11/8619 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8630 September 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8622 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

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