MONK AUTOMATION LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM UNIT 18 WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN ARTHUR MONK / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEX RANSOM / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGER MONK / 22/01/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: UNIT 18 WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/04/08

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: WOODSIDE HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

22/02/0522 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 12 GOLDRINGS ROAD OXSHOTT SURREY KT22 0QR

View Document

16/02/0016 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 10/02/94; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 55 DARTNELL PARK ROAD WEST BYFLEET SURREY KT14 6PX

View Document

19/03/9319 March 1993 RETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 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