MONARCH PERSONNEL (UK) LIMITED

Mitchell Charlesworth Llp Mitchell Charlesworth Llp, Manchester, M2 5GP, United Kingdom
StatusDISSOLVED
Company No.06676598
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 18 days

SUMMARY

MONARCH PERSONNEL (UK) LIMITED is an dissolved private limited company with number 06676598. It was incorporated 15 years, 8 months, 30 days ago, on 19 August 2008 and it was dissolved 1 year, 11 months, 18 days ago, on 31 May 2022. The company address is Mitchell Charlesworth Llp Mitchell Charlesworth Llp, Manchester, M2 5GP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-19

Officer name: Mrs Pamela Steed

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair John Steed

Change date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Alistair Steed

Termination date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Old address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom

New address: Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP

Change date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Old address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom

Change date: 2020-09-28

New address: Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Pamela Steed

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair John Steed

Cessation date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mrs Pamela Steed

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-29

Officer name: Mrs Pamela Steed

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Craig Steed

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair John Steed

Change date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Old address: C/O Mitchell Charlesworth 11th Floor Centurion House 129 Deansgate Manchester M3 3WR

New address: Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR

Change date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Steed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-19

Officer name: Mrs Pamela Steed

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pamela Steed

Change date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Mr Alistair John Steed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Old address: Mitchell Charlesworth 6Th Floor, Brazennose House West Brazennose Street Manchester M2 5FE

Change date: 2009-12-23

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HILL MANAGEMENT LTD

37A GARVAGHY HILL,DUNGANNON,BT70 2EF

Number:NI616946
Status:ACTIVE
Category:Private Limited Company

BOHO AND CO LTD

ARMOURS FARM,GOOD EASTER,CM1 4RG

Number:08981516
Status:ACTIVE
Category:Private Limited Company

CHELLOS LIMITED

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:04063561
Status:ACTIVE
Category:Private Limited Company

GRAHAM E PARK (HOLDINGS) LIMITED

BENTWORTH, LEES LANE,,ADLINGTON, MACCLESFIELD,SK10 4LL

Number:02482654
Status:ACTIVE
Category:Private Limited Company

GRASNICK LTD

87B THORNTON ROAD,THORNTON HEATH,CR7 6BH

Number:08358185
Status:ACTIVE
Category:Private Limited Company

NOOR MEDICS LIMITED

23 CHARTER AVENUE,ILFORD,IG2 7AB

Number:09165238
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