MIKEMONKS LTD

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 3 ASHFIELD HOUSE WILTON ROAD SALISBURY WILTSHIRE SP2 7EG

View Document

03/05/113 May 2011 15/04/11 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MONKS / 01/01/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 7A IVY STREET SALISBURY WILTSHIRE SP1 2AY

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S PARTICULARS MICHAEL MONKS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: 7A IVY STREET SALISBURY WILTSHIRE SP1 2AY

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: 114 LOVE LANE SALISBURY WILTSHIRE SP1 2BG

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: BRAMLEY COTTAGE HARVEST LANE BISHOPSTONE SALISBURY WILTSHIRE SP5 4DE

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: BRAMLEY COTTAGE HARVEST LANE BISHOPSTONE SALISBURY WILTSHIRE SP5 4DE

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 81 MONTGOMERY GARDENS SALISBURY WILTSHIRE SP2 7UG

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 32-36 BATH ROAD HOUNSLOW TW3 3EF

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 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