LITTLE MONKEYS (GORSEINON) LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/06/1910 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2019:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM BRYN TERRACE GORSEINON SWANSEA SA4 4DE

View Document

01/03/171 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/171 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/171 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY JANET LOOSMORE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LOOSMORE

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET LOOSMORE

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PETER TIMOTHY LOOSMORE

View Document

31/05/1631 May 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/03/1526 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

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

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOOSMORE / 17/01/2011

View Document

21/02/1121 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET LOOSMORE / 17/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KATHRYN LOOSMORE / 17/01/2011

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1022 September 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/09/107 September 2010 FIRST GAZETTE

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 37 MARLBOROUGH ROAD BRYNMILL SWANSEA SA2 0DZ

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/11/0925 November 2009 11/01/08 NO CHANGES

View Document

25/11/0925 November 2009 11/01/09 NO CHANGES

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information