MONARCH REALISATIONS 15 LIMITED

Homelife House Homelife House, Bournemouth, BH8 8EZ, Dorset
StatusDISSOLVED
Company No.03502006
CategoryPrivate Limited Company
Incorporated26 Jan 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution13 Mar 2012
Years12 years, 2 months, 4 days

SUMMARY

MONARCH REALISATIONS 15 LIMITED is an dissolved private limited company with number 03502006. It was incorporated 26 years, 3 months, 22 days ago, on 26 January 1998 and it was dissolved 12 years, 2 months, 4 days ago, on 13 March 2012. The company address is Homelife House Homelife House, Bournemouth, BH8 8EZ, Dorset.



Company Fillings

Gazette dissolved compulsory

Date: 13 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Ball

Termination date: 2011-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Gyford Calderwood

Change date: 2010-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael David Ball

Change date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Gyford Calderwood

Change date: 2010-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

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 quest trustees LIMITED\certificate issued on 14/05/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan cowan

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

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: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 19 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/99 to 31/08/98

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/03/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 06/02/98 from: crwys house 33 crwys road, cardiff, CF2 4YF

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Jan 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABZ CONSULTING LTD

391 MALDEN ROAD,WORCESTER PARK,KT4 7NT

Number:09718173
Status:ACTIVE
Category:Private Limited Company

EMIL GOIDEA SHUNTING LIMITED

78C SHIRLEY ROAD,SOUTHAMPTON,SO15 3EY

Number:10288930
Status:ACTIVE
Category:Private Limited Company

EQUI-STAR LTD

UNIT 2 LAKEVIEW STABLES,KEMSING,TN15 6NL

Number:06134924
Status:ACTIVE
Category:Private Limited Company

K1 DSKV LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11663778
Status:ACTIVE
Category:Private Limited Company

SHOSMITH LTD

WOODLAND GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10276509
Status:ACTIVE
Category:Private Limited Company

TGA INDUSTRIES LIMITED

GILBARCO VEEDER-ROOT,BASILDON,SS14 3BA

Number:06020956
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