THE MONITOR SHOP (UK) LTD

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

27/12/2327 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-27

View Document

30/11/2330 November 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Registered office address changed from 40 Brookhill Street Stapleford Nottingham NG9 7BS England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Resolutions

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY CRAIG DODD

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 574 CARLTON ROAD NOTTINGHAM NG3 7AB

View Document

14/02/1914 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE INGERS

View Document

29/12/1529 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/12/146 December 2014 DIRECTOR APPOINTED MR STEVE INGERS

View Document

06/12/146 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/01/149 January 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM C/O CRAMAR LTD 4 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM OFFICE 7 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O OFFICE 7 IN2CONNECT HOUSE ACTON STREET LONG EATON NOTTINGHAM NG10 1FT UNITED KINGDOM

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAINTY / 20/10/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG DODD / 20/10/2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O CRAMAR LTD MERRIMAN BUILDING WHITELEY ROAD RIPLEY DERBYSHIRE DE5 3QL ENGLAND

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 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