MONITOR ENVIRONMENTAL LIMITED



Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR LYNDA WATTS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY GP & S LIMITED

View Document

27/01/1427 January 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED PAVEL FREDERICK HENRI ALBERT STREBER

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
LYNDHURST 1 CRANMER STREET
LONG EATON
NOTTINGHAM
NG10 1NJ

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
UNIT 7 ASCOT INDUSTRIAL ESTATE
SANDIACRE
NOTTINGHAM
NG10 5DL
UNITED KINGDOM

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024757460003

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1217 August 2012 ADOPT ARTICLES 09/08/2012

View Document

17/08/1217 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 03/04/2012

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA IRENE WATTS / 15/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GP & S LIMITED / 12/08/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 GBP IC 2400/1800 20/03/08 GBP SR 600@1=600

View Document

01/04/081 April 2008 PURCHASE AGREEMENT 20/03/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: G OFFICE CHANGED 28/11/03 120 DERBY ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 4LS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document



08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED MONITOR ASBESTOS SERVICES LIMITE D CERTIFICATE ISSUED ON 28/10/99

View Document

26/10/9926 October 1999 REGISTERED OFFICE CHANGED ON 26/10/99 FROM: G OFFICE CHANGED 26/10/99 BRIDGE COURT BRIDGE STREET LONG EATON NOTTINGHAM NG10 4QQ

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 COMPANY NAME CHANGED ANCONAL LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/977 March 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/03/977 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 AMENDING 882R RE SH ALLOCATION

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 NEW DIRECTOR APPOINTED

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/04/922 April 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

17/12/9117 December 1991 FIRST GAZETTE

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company