MONARCH COMPUTER AIDED DESIGN LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

13/12/1313 December 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITING / 13/09/2010

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WHITING / 13/09/2010

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: FIRST FLOOR 16 HEALEY ROAD OSSETT WAKEFIELD WEST YORKSHIRE WF5 8LN

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: CERTAX ACCOUNTING 41 PLEDWICK CRESCENT WAKEFIELD WEST YORKSHIRE WF2 6DG

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 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