MON ENGINEERING LIMITED

Company Documents

DateDescription
09/01/239 January 2023 Termination of appointment of Peter Willington Owen as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Denise Elizabeth Owen as a director on 2022-12-31

View Document

09/01/239 January 2023 Cessation of Denise Elizabeth Owen as a person with significant control on 2022-08-23

View Document

09/01/239 January 2023 Cessation of Peter Willington Owen as a person with significant control on 2022-08-23

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

06/07/216 July 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/09/201 September 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRDAIMS LIMITED / 01/09/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 12C ASH COURT FFORDD Y LLYN, PARC MENAI BANGOR LL57 4DF WALES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 CORPORATE SECRETARY APPOINTED BIRDAIMS LIMITED

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY OHEADHRA & CO LTD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 40 HIGH STREET MENAI BRIDGE GWYNEDD LL59 5EF

View Document

30/10/1530 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ELIZABETH OWEN / 30/10/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLINGTON OWEN / 30/10/2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/07/1530 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OHEADHRA & CO LTD / 30/07/2015

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS DENISE ELIZABETH OWEN

View Document

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 6/7 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIV O'HARA

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR PETER WILLINGTON OWEN

View Document

25/06/1425 June 2014 COMPANY NAME CHANGED FLYNN MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/06/14

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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