MONARCH REALISATIONS 13 LIMITED

Homelife House Homelife House, Bournemouth, BH8 8EZ, Dorset
StatusDISSOLVED
Company No.02284081
CategoryPrivate Limited Company
Incorporated04 Aug 1988
Age35 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution13 Jul 2010
Years13 years, 10 months, 4 days

SUMMARY

MONARCH REALISATIONS 13 LIMITED is an dissolved private limited company with number 02284081. It was incorporated 35 years, 9 months, 13 days ago, on 04 August 1988 and it was dissolved 13 years, 10 months, 4 days ago, on 13 July 2010. The company address is Homelife House Homelife House, Bournemouth, BH8 8EZ, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 10 Nov 2009

Action Date: 14 May 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-05-14

Officer name: Mccarthy & Stone Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Nov 2009

Action Date: 14 May 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mccarthy & Stone (Group Services) Limited

Change date: 2009-05-14

Documents

View document PDF

Change corporate director company with change date

Date: 10 Nov 2009

Action Date: 14 May 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Mccarthy & Stone (Group Services) Limited

Change date: 2009-05-14

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 May 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 12 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccarthy & stone overseas LIMITED\certificate issued on 14/05/09

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jan 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 27 Jun 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 1996

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/95; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Feb 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 08 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/05/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Memorandum articles

Date: 28 Oct 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trolleystar LIMITED\certificate issued on 20/10/88

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Address

Type: 287

Description: Registered office changed on 13/10/88 from: 183-185 bermondsey street london SE1 3UW

Documents

View document PDF

Legacy

Date: 13 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 13 Oct 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Aug 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDESTONE STUD LTD

OATRIDGE FARM,MALMESBURY,SN16 9HR

Number:06972686
Status:ACTIVE
Category:Private Limited Company

KOGNOS LIMITED

142 STATION ROAD,LONDON,E4 6AN

Number:08001231
Status:ACTIVE
Category:Private Limited Company

LANKFER ENGINEERING AND DESIGN CONSULTING LTD

THE OLD SCHOOL HOUSE,BISHOPS TACHBROOK,CV33 9RJ

Number:09996378
Status:ACTIVE
Category:Private Limited Company

MERUGLAZE LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11245201
Status:ACTIVE
Category:Private Limited Company

NEWBUILD (BARRINGTONS) LIMITED

THE HOW,ST. IVES,PE27 6RP

Number:11841978
Status:ACTIVE
Category:Private Limited Company

SUSTAINABLE DESIGN CONSULTANCY LIMITED

24 CORNWALL GARDENS,LONDON,NW10 2QX

Number:08233396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source