MONTE CARLO (HESWALL) LIMITED

08201417
18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG

Documents

Documents
Date Category Description Pages
21 May 2018 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Feb 2017 resolution Resolution 1 Buy now
13 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 3 Buy now
07 Sep 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 accounts Annual Accounts 3 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 resolution Resolution 2 Buy now
07 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2013 officers Appointment of secretary (David Alan Thompson) 3 Buy now
25 Jan 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 officers Termination of appointment of secretary (Brabners Secretaries Limited) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Adam Ryan) 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Brabners Directors Limited) 2 Buy now
25 Jan 2013 officers Appointment of director (David Alan Thompson) 3 Buy now
25 Jan 2013 resolution Resolution 21 Buy now
23 Jan 2013 change-of-name Certificate Change Of Name Company 4 Buy now
23 Jan 2013 change-of-name Change Of Name Notice 2 Buy now
04 Sep 2012 incorporation Incorporation Company 9 Buy now