STUB MONKEY LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
BKB, YORK HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0QL

View Document

01/12/141 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 BKB HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0QL

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: G OFFICE CHANGED 07/09/06 ELVIN HOUSE STADIUM WAY WEMBLEY MIDDLESEX HA9 0DW

View Document

07/09/067 September 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 S366A DISP HOLDING AGM 16/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/12/99

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: G OFFICE CHANGED 28/09/99 42/46 HIGH STREET ESHER SURREY KT10 9QY

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information