Monach Builders Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2006)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BASECO LIMITED
MONARCH BUILDERS & ROOFERS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04543191
Record last updated
Wednesday, September 30, 2020 3:03:22 AM UTC
Official Address
11 Clarendon Road Cliftonville West
There are 27 companies registered at this street
Locality
Cliftonville West
Region
Kent, England
Postal Code
CT92QL
Sector
Erection of roof covering & frames
Visits
MONACH BUILDERS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-3 2016-6 2017-6 2017-7 2022-11 2024-6 2025-1 2025-3 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 14, 2020
Appointment of a man as Director and Hgv Driver
Registry
Aug 1, 2016
Appointment of a man as Shareholder (Above 75%)
Registry
Nov 1, 2015
Appointment of a man as It Specialist and Director
Registry
Aug 1, 2010
Appointment of a man as Secretary
Registry
May 4, 2010
Second notification of strike-off action in london gazette
Registry
Jan 19, 2010
First notification of strike-off action in london gazette
Financials
Jul 24, 2009
Annual accounts
Registry
Apr 3, 2009
Appointment of a man as Secretary
Registry
Apr 3, 2009
Annual return
Registry
Sep 1, 2008
Two appointments: 2 men
Financials
Jul 8, 2008
Annual accounts
Registry
Jan 2, 2008
Annual return
Registry
Nov 1, 2007
Appointment of a man as Director and Accountant
Financials
Jul 23, 2007
Annual accounts
Registry
Feb 18, 2007
Annual return
Financials
Jul 31, 2006
Annual accounts
Registry
Jan 27, 2006
Annual return
Financials
Aug 1, 2005
Annual accounts
Registry
Jan 27, 2005
Annual return
Financials
Jul 19, 2004
Annual accounts
Registry
Jun 10, 2004
Company name change
Registry
Jun 10, 2004
Change of name certificate
Registry
Dec 30, 2003
Change in situation or address of registered office
Registry
Dec 30, 2003
Annual return
Registry
Dec 30, 2003
Resignation of a director
Registry
Nov 17, 2003
Resignation of one Builder and one Director (a man)
Registry
Apr 10, 2003
Appointment of a secretary
Registry
Apr 10, 2003
Resignation of a secretary
Registry
Apr 9, 2003
Company name change
Registry
Apr 9, 2003
Change of name certificate
Registry
Mar 25, 2003
Appointment of a man as Secretary
Registry
Feb 20, 2003
Appointment of a director
Registry
Feb 20, 2003
Change in situation or address of registered office
Registry
Feb 20, 2003
Appointment of a secretary
Registry
Feb 20, 2003
Appointment of a director
Registry
Feb 20, 2003
Resignation of a secretary
Registry
Feb 20, 2003
Resignation of a director
Registry
Feb 12, 2003
Four appointments: 4 men
Registry
Sep 24, 2002
Two appointments: 2 men