MONARCH TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY JOHN MARRAY

View Document

03/11/143 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026715160003

View Document

31/10/1431 October 2014 ADOPT ARTICLES 21/10/2014

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026715160002

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR IAN BARTHOLOMEW

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

20/06/1420 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/01/1421 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/05/1322 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MR JOHN MARRAY

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ADAMS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR WALLACE JOHN CHALMERS MACKEY

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK GIBSON

View Document

27/06/1127 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MINTERN

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK NIGEL GIBSON / 31/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY ATKINSON / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHRISTOPHER MINTERN / 31/05/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD CHRISTOPHER MINTERN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN CREVEUL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/01/073 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: G OFFICE CHANGED 03/01/07 PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT BEDFORDSHIRE LU2 9NU

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 S366A DISP HOLDING AGM 06/01/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: G OFFICE CHANGED 27/11/02 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU

View Document

25/11/0225 November 2002 AUDITOR'S RESIGNATION

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: G OFFICE CHANGED 02/10/00 KRESTON HOUSE 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

22/12/9922 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/12/9414 December 1994 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/12/9321 December 1993 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 ALTER MEM AND ARTS 17/12/91

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: G OFFICE CHANGED 03/01/92 120 EAST ROAD LONDON N1 6AA

View Document

30/12/9130 December 1991 COMPANY NAME CHANGED PLUMBLEY LIMITED CERTIFICATE ISSUED ON 30/12/91

View Document

16/12/9116 December 1991 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