MONUMENT INFRASTRUCTURE LIMITED
Status | DISSOLVED |
Company No. | 05192031 |
Category | Private Limited Company |
Incorporated | 28 Jul 2004 |
Age | 19 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2011 |
Years | 12 years, 8 months, 1 day |
SUMMARY
MONUMENT INFRASTRUCTURE LIMITED is an dissolved private limited company with number 05192031. It was incorporated 19 years, 9 months, 24 days ago, on 28 July 2004 and it was dissolved 12 years, 8 months, 1 day ago, on 20 September 2011. The company address is School Close School Close, Eastleigh, SO53 4RA.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Change corporate secretary company with change date
Date: 27 May 2011
Action Date: 16 May 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-05-16
Officer name: Secretariat Services Limited
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Old address: Meridian House the Crescent York North Yorkshire YO24 1AW
Change date: 2011-05-27
Documents
Dissolution application strike off company
Date: 26 May 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 08 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type dormant
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed stuart wilson laird
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bernard westbrook
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Accounts with made up date
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with made up date
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/05; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 31/03/05
Documents
Legacy
Date: 20 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 20/08/04 from: 2 lambs passage london EC1Y 8BB
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Aug 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trushelfco (no. 3076) LIMITED\certificate issued on 10/08/04
Documents
Some Companies
22 WHITWORTH TERRACE,SPENNYMOOR,DL16 7LD
Number: | 09608972 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 EDDISCOMBE ROAD,LONDON,SW6 4UA
Number: | 08249006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 DUNDEE WHARF,LONDON,E14 8AX
Number: | 11421613 |
Status: | ACTIVE |
Category: | Private Limited Company |
HFGA PROPERTY DEVELOPMENTS LTD
60 WYNCHAM AVENUE,SIDCUP,DA15 8ER
Number: | 11195904 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 CULVERLANDS CLOSE,MIDDLESEX,HA7 3AG
Number: | 03698527 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ
Number: | 08838656 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |