MONO SERVICES LIMITED

02066341
GARDEN WORKS CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SG

Documents

Documents
Date Category Description Pages
14 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2019 officers Termination of appointment of director (Derek Corbishley) 1 Buy now
26 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Feb 2019 accounts Amended Accounts 5 Buy now
13 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Amended Accounts 5 Buy now
17 Dec 2018 accounts Amended Accounts 5 Buy now
05 Nov 2018 accounts Annual Accounts 2 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Alan Michael Byrne) 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
13 Jul 2017 officers Appointment of director (Mr Derek Corbishley) 2 Buy now
13 Jul 2017 officers Termination of appointment of secretary (Michael George Parkin) 1 Buy now
11 Jul 2017 officers Appointment of secretary (Mr David Mcgovern) 2 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2017 accounts Annual Accounts 6 Buy now
13 Jan 2017 officers Appointment of director (Mr Martin John Joyce) 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Jul 2016 officers Termination of appointment of director (Shaun Michael David Maclean) 2 Buy now
15 Jul 2016 officers Appointment of director (Colette Mckune) 3 Buy now
15 Jul 2016 officers Appointment of director (Michael George Parkin) 3 Buy now
15 Jul 2016 officers Appointment of director (Timothy Charles Doyle) 3 Buy now
15 Jul 2016 officers Appointment of secretary (Michael George Parkin) 3 Buy now
15 Jul 2016 officers Termination of appointment of director (Martin David Holmes) 2 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 officers Termination of appointment of director (Craig Andrew Brierley) 1 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
01 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
04 Feb 2015 annual-return Annual Return 8 Buy now
18 Aug 2014 accounts Annual Accounts 7 Buy now
05 Feb 2014 accounts Annual Accounts 7 Buy now
08 Jan 2014 annual-return Annual Return 6 Buy now
14 Jan 2013 accounts Annual Accounts 8 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
20 Mar 2012 auditors Auditors Resignation Company 1 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 officers Change of particulars for director (Mr Shaun Michael David Maclean) 2 Buy now
02 Feb 2012 officers Change of particulars for director (Craig Andrew Brierley) 2 Buy now
30 Sep 2011 accounts Annual Accounts 11 Buy now
15 Mar 2011 officers Appointment of director (Mr Alan Byrne) 2 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
17 Feb 2011 address Move Registers To Registered Office Company 1 Buy now
17 Feb 2011 address Change Sail Address Company With Old Address 1 Buy now
16 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
02 Nov 2010 officers Change of particulars for director (Shaun Michael David) 2 Buy now
11 Aug 2010 officers Appointment of director (Mr Martin David Holmes) 2 Buy now
04 Jun 2010 auditors Auditors Resignation Company 1 Buy now
04 Jun 2010 officers Appointment of director (Shaun Michael David) 3 Buy now
04 Jun 2010 officers Termination of appointment of secretary (Lee Johnstone) 2 Buy now
04 Jun 2010 officers Termination of appointment of director (Oliver Lightowlers) 2 Buy now
04 Jun 2010 officers Termination of appointment of director (Andrew Catchpole) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Jun 2010 accounts Annual Accounts 16 Buy now
27 May 2010 officers Appointment of director (Mr Oliver James Lightowlers) 2 Buy now
27 May 2010 officers Appointment of secretary (Mr Lee Johnstone) 1 Buy now
27 May 2010 officers Termination of appointment of secretary (Julia Morton) 1 Buy now
10 May 2010 officers Termination of appointment of director (William Rigby) 1 Buy now
10 May 2010 officers Appointment of director (Mr Andrew Phillip Catchpole) 2 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 address Move Registers To Sail Company 1 Buy now
02 Feb 2010 address Change Sail Address Company 1 Buy now
01 Feb 2010 officers Change of particulars for director (Craig Andrew Brierley) 2 Buy now
30 Jan 2010 accounts Annual Accounts 22 Buy now
02 Oct 2009 officers Appointment terminated secretary lee johnstone 1 Buy now
02 Oct 2009 officers Secretary appointed julia alison morton 1 Buy now
20 Apr 2009 officers Appointment terminated director shaun maclean 1 Buy now
15 Jan 2009 officers Director appointed william simon rigby 6 Buy now
13 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
13 Jan 2009 officers Appointment terminated secretary craig brierley 1 Buy now
04 Dec 2008 capital Ad 26/09/08\gbp si 80750000@0.02=1615000\gbp ic 198/1615198\ 2 Buy now
20 Oct 2008 officers Secretary appointed lee johnstone 2 Buy now
14 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from aniseed park broadgate chadderton oldham OL9 9XA 1 Buy now
09 Oct 2008 accounts Accounting reference date extended from 31/12/2008 to 30/04/2009 1 Buy now
09 Oct 2008 officers Appointment terminated director kevin mahoney 1 Buy now
09 Oct 2008 officers Appointment terminated secretary timothy mcinnes 1 Buy now
09 Oct 2008 officers Appointment terminated director michael vincent 1 Buy now
09 Oct 2008 officers Appointment terminated director steven watkins 1 Buy now
09 Oct 2008 officers Director and secretary appointed craig brierley 2 Buy now
09 Oct 2008 officers Director appointed shaun michael david maclean 2 Buy now
03 Oct 2008 resolution Resolution 2 Buy now
03 Oct 2008 capital Gbp nc 200/1615112\26/09/08 1 Buy now
12 Sep 2008 officers Appointment terminated secretary robert prill 1 Buy now
06 Aug 2008 officers Secretary appointed mr timothy ian mcinnes 1 Buy now
03 Jul 2008 officers Secretary appointed mr robert david prill 1 Buy now
03 Jul 2008 officers Appointment terminated secretary peter davis 1 Buy now
01 Jul 2008 officers Appointment terminated director peter davis 1 Buy now
13 May 2008 accounts Annual Accounts 19 Buy now
06 May 2008 officers Director appointed steven james watkins 2 Buy now
08 Apr 2008 officers Appointment terminated director edward roberts 1 Buy now
02 Jan 2008 annual-return Return made up to 31/12/07; full list of members 6 Buy now
13 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers Secretary resigned 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
12 Nov 2007 officers New secretary appointed 2 Buy now