- Company Overview for MONARCH COMMUNICATIONS LIMITED (07059379)
- Filing history for MONARCH COMMUNICATIONS LIMITED (07059379)
- People for MONARCH COMMUNICATIONS LIMITED (07059379)
- Insolvency for MONARCH COMMUNICATIONS LIMITED (07059379)
- More for MONARCH COMMUNICATIONS LIMITED (07059379)
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) |
---|---|---|---|
21 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
25 Apr 2023 | WU07 | Progress report in a winding up by the court | |
18 May 2021 | WU07 | Progress report in a winding up by the court | |
11 Jun 2020 | WU07 | Progress report in a winding up by the court | |
15 May 2019 | WU07 | Progress report in a winding up by the court | |
15 May 2019 | WU07 | Progress report in a winding up by the court | |
08 Jun 2018 | 4.31 | Appointment of a liquidator | |
08 Jun 2018 | COCOMP | Order of court to wind up | |
19 Feb 2018 | AD01 | Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 19 February 2018 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Wayne Morley on 28 November 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 28 November 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
04 Feb 2016 | AA01 | Current accounting period extended from 31 October 2015 to 30 April 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 141 Parrock Street Gravesend Kent DA12 1EY on 22 January 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
22 Oct 2015 | TM01 | Termination of appointment of Julie Ann Jacquline Morley as a director on 1 October 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 28 October 2014
Statement of capital on 2014-11-11
|
|
29 Apr 2014 | AD01 | Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 29 April 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Wayne Morley on 27 October 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mrs Julie Ann Jacquline Morley on 27 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | CH01 | Director's details changed for Mr Wayne Morley on 27 October 2013 |