- Company Overview for MONECOR (LONDON) LIMITED (00851820)
- Filing history for MONECOR (LONDON) LIMITED (00851820)
- People for MONECOR (LONDON) LIMITED (00851820)
- Charges for MONECOR (LONDON) LIMITED (00851820)
- Insolvency for MONECOR (LONDON) LIMITED (00851820)
- More for MONECOR (LONDON) LIMITED (00851820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2016 | TM01 | Termination of appointment of Edwin Michael Marlow as a director on 14 March 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Robin Matthew Houldsworth as a director on 14 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Joanna Elizabeth Nader as a director on 29 February 2016 | |
01 Oct 2015 | AP01 | Appointment of Mr Andrew Moger Woolley as a director on 1 October 2015 | |
01 Oct 2015 | AP03 | Appointment of Ms Pyn-an Sun as a secretary on 1 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Marcus Adrian Scarlett as a secretary on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Marcus Adrian Scarlett as a director on 1 October 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
28 Jan 2015 | CH01 | Director's details changed for Mr. Robin Matthew Houldsworth on 2 January 2015 | |
22 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Aug 2014 | TM02 | Termination of appointment of Dan Harasemchuk as a secretary on 6 August 2014 | |
06 Aug 2014 | AP03 | Appointment of Mr Marcus Adrian Scarlett as a secretary on 6 August 2014 | |
05 Aug 2014 | MR01 | Registration of charge 008518200009, created on 25 July 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | AD01 | Registered office address changed from , Ground Floor Beaufort House, 15 Saint Botolph Street, London, EC3A 7DT on 11 July 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
19 Jun 2013 | CH01 | Director's details changed for Mr Peter Michael Sugarman on 19 June 2013 | |
19 Jun 2013 | CH01 | Director's details changed for Joanna Elizabeth Nader on 19 June 2013 | |
19 Jun 2013 | CH03 | Secretary's details changed for Dan Harasemchuk on 19 June 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Andrew Maurice Gordon Bud as a director | |
22 May 2013 | MR01 | Registration of charge 008518200008 | |
02 Oct 2012 | AP01 | Appointment of Mr. Roger Benjamin Nagioff as a director |