MONAGHAN BUSINESS SYSTEMS LTD

Company Documents

DateDescription
02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/06/131 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIDGET MONAGHAN / 01/02/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUDMILA MONAGHAN / 01/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
11 PREMIER PLACE
WATFORD
HERTFORDSHIRE
WD18 7PB

View Document

09/05/119 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUDMILA MONAGHAN / 20/01/2010

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/01/1019 January 2010 Annual return made up to 30 May 2009 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/09 FROM: GISTERED OFFICE CHANGED ON 02/10/2009 FROM NONE CO/MRS B MONAGHAN KILCLOONEY TUAM GALWAY NO POST CO IRELAND

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/05/095 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/0923 April 2009 APPLICATION FOR STRIKING-OFF

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM, 11 PREMIER PLACE, CASIO MEWS QUEENS AVENUE, WATFORD, HERTFORDSHIRE, WD18 7PB

View Document

03/03/083 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

15/05/0715 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: TUDOR MANOR GARDENS, GARSTON WATFORD, HERTFORDSHIRE WD25 9TQ

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 4 JUDGE STREET, WATFORD, HERTFORDSHIRE, WD2 5AW

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/05/9510 May 1995 SECRETARY RESIGNED

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

03/05/953 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BULK POWERS LTD


  • 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