Advanced company searchLink opens in new window

MON 4 X 4 LIMITED

Company number 05260819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
07 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
02 Nov 2010 TM02 Termination of appointment of Camilla Foster as a secretary
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Stephen David Hayes on 9 November 2009
10 Mar 2009 225 Accounting reference date extended from 31/10/2008 to 05/04/2009
07 Nov 2008 363a Return made up to 15/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
21 Nov 2007 363s Return made up to 15/10/07; no change of members
21 Sep 2007 363s Return made up to 15/10/06; no change of members
21 Sep 2007 288a New secretary appointed
21 Sep 2007 288b Secretary resigned
21 Sep 2007 287 Registered office changed on 21/09/07 from: 15 hurdsfield road great moor stockport cheshire SK2 7ND
15 Aug 2007 AA Accounts for a dormant company made up to 31 October 2006
22 Jun 2006 288a New secretary appointed
06 Jun 2006 AA Accounts for a dormant company made up to 31 October 2005
15 Nov 2005 363s Return made up to 15/10/05; full list of members
15 Nov 2005 288b Secretary resigned
26 Jan 2005 288b Director resigned
10 Nov 2004 288b Secretary resigned
10 Nov 2004 288a New secretary appointed
15 Oct 2004 NEWINC Incorporation