MONETAIRE UK LIMITED

05877662
SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

Documents

Documents
Date Category Description Pages
06 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2018 accounts Annual Accounts 7 Buy now
11 Nov 2017 accounts Annual Accounts 7 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 officers Termination of appointment of director (Andrew Collingwood Keene) 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Dec 2016 accounts Annual Accounts 6 Buy now
23 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
27 Dec 2014 accounts Annual Accounts 9 Buy now
19 Jul 2014 annual-return Annual Return 4 Buy now
29 Dec 2013 accounts Annual Accounts 9 Buy now
27 Jul 2013 annual-return Annual Return 4 Buy now
29 Dec 2012 accounts Annual Accounts 9 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 4 Buy now
24 Dec 2010 accounts Annual Accounts 5 Buy now
28 Jul 2010 officers Change of particulars for director (Andrew Collingwood Keene) 2 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
26 Jul 2010 address Change Sail Address Company 1 Buy now
26 Jul 2010 officers Change of particulars for corporate secretary (First Instance Secretariat Limited) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Jonathan Staples) 1 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. Jonathan Edward Staples) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Andrew Collingwood Keene) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mr. David John Alcock) 2 Buy now
20 Jul 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/03/2008 1 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
29 Jul 2008 annual-return Return made up to 17/07/08; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 1 Buy now
15 May 2008 accounts Accounting reference date shortened from 31/07/2007 to 31/10/2006 1 Buy now
08 Aug 2007 annual-return Return made up to 17/07/07; full list of members 3 Buy now
06 Aug 2007 officers New director appointed 1 Buy now
21 May 2007 capital Ad 31/03/07--------- £ si 98@1=98 £ ic 1/99 2 Buy now
08 May 2007 officers New director appointed 1 Buy now
25 Oct 2006 resolution Resolution 2 Buy now
04 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2006 incorporation Incorporation Company 19 Buy now