MONTE CARLO (HESWALL) LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/09/1410 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DEBENTURE 31/01/2013

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1329 January 2013 SECRETARY APPOINTED DAVID ALAN THOMPSON

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED

View Document

25/01/1325 January 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DAVID ALAN THOMPSON

View Document

25/01/1325 January 2013 ADOPT ARTICLES 21/01/2013

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED BRABCO 1221 LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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