MONOLITH TRADING LTD

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Registered office address changed from Landsdowne Whiting Bay Isle of Arran KA27 8QP Scotland to 57 Sidlaw Gardens Birkhill Dundee DD2 5RG on 2021-10-19

View Document

19/10/2119 October 2021 Appointment of Mr Hugh Peter Unsworth as a director on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 10 SCHOOL WYND MUIRHEAD DUNDEE DD2 5LW SCOTLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 5 SCHOOL WYND SCHOOL WYND MUIRHEAD DUNDEE DD2 5LW SCOTLAND

View Document

31/07/1631 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM PO BOX MEIGLE 9 ARTHURSTONE GARDENS MEIGLE BLAIRGOWRIE PERTHSHIRE PH12 8QY

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH UNSWORTH

View Document

20/06/1320 June 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/09/1222 September 2012 DISS40 (DISS40(SOAD))

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IONA RUTH BAXTER UNSWORTH / 19/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR HUGH PETER UNSWORTH

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM FLADDA 3 ST FORT PLACE WORMIT NEWPORT ON TAY FIFE DD6 8NT SCOTLAND

View Document

03/08/123 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH UNSWORTH

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information