MONARCH GROUP MANAGEMENT LIMITED: Filings
Overview
| Company Name | MONARCH GROUP MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02546316 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MONARCH GROUP MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2017 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU | 2 pages | AD02 | ||||||||||
Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on Nov 30, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 025463160002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 025463160001 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher John Bennett as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Graham Kirk Nightingale as a director on Jan 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Swaffield as a director on Jun 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Lingard as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew John Swaffield as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 31, 2014 | 18 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2014 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2015 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Andrew Charles Lavery as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0