MONITORING TRUSTEE LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/05/2210 May 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Notice of final account prior to dissolution

View Document

16/12/2116 December 2021 Progress report in a winding up by the court

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
FIFTH FLOOR
100 WOOD STREET
LONDON
EC2V 7EX

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD

View Document

10/11/1010 November 2010 ORDER OF COURT - RESTORATION

View Document

22/09/0922 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/06/099 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 APPLICATION FOR STRIKING-OFF

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 10/10/08

View Document

09/05/089 May 2008 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 10/10/07

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 10/10/06

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/12/058 December 2005 S366A DISP HOLDING AGM 28/11/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM:
C/O HACKWOOD SECRETARIES LIMITED
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED
OUSEL LIMITED
CERTIFICATE ISSUED ON 09/11/05

View Document

10/10/0510 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information