DAVID MONKS LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES MONKS / 28/08/2009

View Document

12/03/1012 March 2010 SECRETARY APPOINTED DAVID JAMES MONKS

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MARGARET TERESA OFFLEY

View Document

10/10/0910 October 2009 NC INC ALREADY ADJUSTED

View Document

10/10/0910 October 2009 123

View Document

01/08/091 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/091 August 2009 Appointment Terminate, Secretary Graham Wuyts Logged Form

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/09 FROM: 12 MONKTON ROAD WELLING KENT DA16 2JU ENGLAND

View Document

01/08/091 August 2009 DIRECTOR'S PARTICULARS DAVID MONKS

View Document

16/06/0916 June 2009 First Gazette

View Document

03/03/093 March 2009 SECRETARY RESIGNED LES THOMAS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GRAHAM WUYTS & CO VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/08 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

13/02/0813 February 2008 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