MONS (UK) LIMITED
Status | DISSOLVED |
Company No. | 02416661 |
Category | Private Limited Company |
Incorporated | 24 Aug 1989 |
Age | 34 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2019 |
Years | 4 years, 6 months, 8 days |
SUMMARY
MONS (UK) LIMITED is an dissolved private limited company with number 02416661. It was incorporated 34 years, 8 months, 4 days ago, on 24 August 1989 and it was dissolved 4 years, 6 months, 8 days ago, on 20 October 2019. The company address is 250 Bishopsgate 250 Bishopsgate, EC2M 4AA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Dec 2018
Action Date: 28 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-28
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares redemption statement of capital
Date: 26 May 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-31
Capital : 1 SEK
Documents
Resolution
Date: 27 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Capital
Type: SH19
Capital : 1 SEK
Date: 2017-04-18
Documents
Legacy
Date: 18 Apr 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 31/03/17
Documents
Resolution
Date: 18 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Legacy
Date: 19 Oct 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH19
Capital : 2 GBP
Date: 2016-10-19
Documents
Legacy
Date: 19 Oct 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/10/16
Documents
Resolution
Date: 19 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type full
Date: 18 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Director Robert Andrew Horrocks
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Mould
Termination date: 2015-01-30
Documents
Appoint corporate secretary company with name date
Date: 24 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rbs Secretarial Services Limited
Appointment date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Liza Antoinetta Fernandes
Termination date: 2014-08-31
Documents
Accounts with accounts type full
Date: 21 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type full
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Katherine Liza Antoinetta Fernandes
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon John Mould
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Richard John Lawrence
Documents
Accounts with accounts type full
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 30 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alfred berg uk LIMITED\certificate issued on 01/10/09
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed richard john lawrence
Documents
Accounts with accounts type full
Date: 15 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert cunningham
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; no change of members
Documents
Accounts with accounts type full
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Resolution
Date: 18 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Legacy
Date: 08 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 08/12/99 from: 85 london wall london EC2M 7BU
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; no change of members
Documents
Accounts with accounts type full
Date: 17 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Legacy
Date: 12 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
78 SHERWOOD WAY,OLDHAM,OL2 7NB
Number: | 10340125 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRED HARRISON (IRONMONGER) LIMITED
81 BRIDGE STREET,NOTTS,S80 1DL
Number: | 00569938 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 16-18 THE BOSCOMBE CENTRE MILLS WAY,SALISBURY,SP4 7SD
Number: | OC304771 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19 BROOMHILL ROAD,,AB10 6JA
Number: | SC279837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FEATHERSTONE INDUSTRIAL ESTATE,SOUTHALL,UB2 5DP
Number: | 11423845 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HAYLEY ROAD,LANCING,BN15 9HA
Number: | 09696857 |
Status: | ACTIVE |
Category: | Private Limited Company |