SAND MONKEY LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/09/1019 September 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CELIA SINFIELD / 13/01/2010

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SINFIELD / 01/03/2007

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SINFIELD / 01/03/2007

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 2 RECTORY COTTAGES SELWOOD STREET MELLS BA11 3PN

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 2 RECTORY COTTAGES SEPWOD STREET MELLS BA11 3PN

View Document

27/03/0627 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: G OFFICE CHANGED 16/01/04 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

13/01/0413 January 2004 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