MONO GLOBAL LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

14/10/2114 October 2021 Termination of appointment of Paul Conacher as a secretary on 2021-10-14

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 SECRETARY APPOINTED MR PAUL CONACHER

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY GORDON KERR

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 36 CULZEAN HOUSE RENFIELD STREET GLASGOW G2 1LU SCOTLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 3RD FLOOR, 48 ST VINCENT STREET C/O MONO CONSULTANTS LIMITED GLASGOW G2 5TS

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/05/1726 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 SECRETARY APPOINTED MR GORDON WILLIAM KERR

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY BRIAN DOUGHERTY

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOUGHERTY

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR IAN HENDERSON MARSHALL

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY GARY KENNEDY

View Document

04/04/164 April 2016 SECRETARY APPOINTED MR BRIAN DONALD DOUGHERTY

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN DOUGHERTY

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR GARY ANDREW KENNEDY

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY SARA WHITE

View Document

02/10/152 October 2015 SECRETARY APPOINTED MR BRIAN DONALD DOUGHERTY

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACFARLANE

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / SARA MARSHALL / 09/08/2014

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAIRNS

View Document

01/08/131 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

20/09/1120 September 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

12/09/1112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/09/115 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

27/07/1127 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

27/07/1127 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FREDERICK HILL / 30/04/2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CAIRNS / 30/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN LYON / 30/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONALD DOUGHERTY / 30/04/2011

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN CHARLES MACFARLANE / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONALD DOUGHERTY / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA MARSHALL / 16/04/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/03/0917 March 2009 SECRETARY APPOINTED SARA MARSHALL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BRIAN DOUGHERTY

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 48 ST. VINCENT STREET GLASGOW G2 5TS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 AUDITOR'S RESIGNATION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 ARTICLES OF ASSOCIATION

View Document

17/03/0617 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 AUDITOR'S RESIGNATION

View Document

09/03/069 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/069 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/03/068 March 2006 PARTIC OF MORT/CHARGE *****

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

31/03/0431 March 2004 SHARES AGREEMENT OTC

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 15/01/04; CHANGE OF MEMBERS

View Document

11/01/0411 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 £ NC 2936290/3086290 29/0

View Document

04/08/034 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

04/08/034 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/034 August 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 226 WEST GEORGE STREET GLASGOW G2 2LN

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/08/02

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED DMWS 540 LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 SHARES AGREEMENT OTC

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 17/09/02

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 PARTIC OF MORT/CHARGE *****

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 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