L J MONKS PROCESS LIMITED

Company Documents

DateDescription
16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 1 CALDER CLOSE CALDER PARK WAKEFIELD WEST YORKSHIRE WF4 3BA

View Document

05/01/125 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009698,00006440

View Document

06/09/116 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2011:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

05/04/115 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THORN LANE LONG SANDALL DONCASTER SOUTH YORKSHIRE DN2 4NN

View Document

09/02/119 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009698,00006440

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PETER DRURY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES MONKS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ERSKINE / 17/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE MONKS

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: G OFFICE CHANGED 29/10/04 ELMFIELD HOUSE NEW HOLD INDUSTRIAL ESTATE ABERFORD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 2LD

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

06/10/046 October 2004 COMPANY NAME CHANGED EXELBY BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

26/09/0226 September 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/09/0226 September 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/09/0225 September 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

01/07/021 July 2002 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