MONILOG LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
4 WELL STREET
TORRINGTON
DEVON
EX38 8EP

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY STRAND / 18/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY HELEN STRAND / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY HELEN STRAND / 18/03/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM DAWNMOOR FARM, NEWTON ST. PETROCK, TORRINGTON DEVON EX38 8LZ

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER STRAND / 17/03/2008

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE STRAND / 17/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 POLKINGHORNE BARN, WEARE GIFFARD BIDEFORD NORTH DEVON EX39 4QZ

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 14 KINGS MEAD ANNA VALLEY ANDOVER HAMPSHIRE SP11 7PN

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 S366A DISP HOLDING AGM 19/03/01

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: G OFFICE CHANGED 26/03/01 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

19/03/0119 March 2001 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
  • FIRST TO FIRST 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