MONREECE CONTRACTS LIMITED

04781004
STAFFORDSHIRE KNOT PINFOLD STREET WEDNESBURY WEST MIDLANDS WS10 8TE

Documents

Documents
Date Category Description Pages
05 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2012 insolvency Liquidation Compulsory Completion 1 Buy now
18 May 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Keith Monaghan) 1 Buy now
06 Jan 2011 officers Appointment of director (Mr Sean Noel Delany) 2 Buy now
06 Jan 2011 annual-return Annual Return 3 Buy now
06 Jan 2011 officers Appointment of corporate secretary (Merlin Business Services Uk Ltd) 2 Buy now
06 Jan 2011 officers Change of particulars for director (Shukdev Singh Sidhu) 2 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2010 officers Termination of appointment of director (Shukdev Sidhu) 1 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Keith Mark Mark) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Monaghan Keith Mark) 2 Buy now
05 Oct 2010 officers Appointment of director (Mr Monaghan Keith Mark) 2 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
19 Oct 2009 accounts Annual Accounts 3 Buy now
12 Aug 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
12 Aug 2009 officers Appointment Terminated Secretary city tax accountants 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from west midlands news gypsey lane willenhall wolverhampton WV13 2HA 1 Buy now
25 Feb 2009 accounts Annual Accounts 3 Buy now
01 Aug 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
01 Aug 2008 officers Director's Change of Particulars / shukdev sidhu / 30/05/2007 / HouseName/Number was: , now: 259-261; Street was: 118 churchill road, willenhall, now: huntington terrace road; Post Town was: wolverhampton, now: cannock; Region was: , now: west midlands; Post Code was: WS2 0AZ, now: WS11 5HT; Country was: , now: england 1 Buy now
28 Feb 2008 accounts Annual Accounts 3 Buy now
19 Jul 2007 annual-return Return made up to 29/05/07; full list of members 6 Buy now
05 Jun 2007 accounts Annual Accounts 3 Buy now
22 Jun 2006 annual-return Return made up to 29/05/06; full list of members 6 Buy now
22 Mar 2006 accounts Annual Accounts 3 Buy now
01 Aug 2005 annual-return Return made up to 29/05/05; full list of members 6 Buy now
18 Mar 2005 accounts Annual Accounts 3 Buy now
01 Mar 2005 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 118 churchill road willenhall wolverhampton WS2 0AZ 1 Buy now
29 Jun 2004 annual-return Return made up to 29/05/04; full list of members 6 Buy now
29 May 2003 incorporation Incorporation Company 14 Buy now