CBS MONACO LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR MARK JASON YOST

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS KNIGHT

View Document

20/03/1320 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1315 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/11

View Document

10/02/1210 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/10

View Document

22/06/1022 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/101 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM VICTORIA HOUSE 28-38 DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/098 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER K SCHOLTEN / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS KNIGHT / 26/10/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 1 ROYAL PLACE STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

19/02/0919 February 2009 SECRETARY APPOINTED ROGER K SCHOLTEN

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY JEFFREY NUGENT

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 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