MONKTON LIMITED

Company Documents

DateDescription
18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/10/139 October 2013 COMPANY NAME CHANGED CANCAM MODELS LIMITED
CERTIFICATE ISSUED ON 09/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

12/07/1312 July 2013 COMPANY NAME CHANGED DOT COM IMAGING LIMITED
CERTIFICATE ISSUED ON 12/07/13

View Document

11/02/1311 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/07/1028 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM IT CENTRE YORK SCIENCE PARK HESLINGTON YORK YO10 5DG

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 34 CALDER AVENUE NETHER POPPLETON YORK YO26 6RG

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KIRKHAM / 01/07/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRKHAM / 01/07/2009

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: RIDGEWAY WESTFIELD HOE LANE ABINGER HAMMER SURREY RH5 6RS

View Document

06/09/036 September 2003 RETURN MADE UP TO 30/06/03; NO CHANGE OF MEMBERS

View Document

06/09/036 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED SIMMONS SERVICES LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/90

View Document

01/03/911 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 EXEMPTION FROM APPOINTING AUDITORS 21/06/89

View Document

23/05/9023 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/04/884 April 1988 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