Monte Carlo
Monaco Mc9800
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,235 |
Cash | £8,185 |
Current Liabilities | £12,420 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
19 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for John Finlayson Mcgill Mclean on 2 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for John Finlayson Mcgill Mclean on 2 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for John Finlayson Mcgill Mclean on 2 February 2010 (2 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2009 | Company name changed mont charles de monaco LIMITED\certificate issued on 16/04/09 (2 pages) |
11 April 2009 | Company name changed mont charles de monaco LIMITED\certificate issued on 16/04/09 (2 pages) |
2 March 2009 | Incorporation (19 pages) |
2 March 2009 | Incorporation (19 pages) |