Download leads from Nexok and grow your business. Find out more

G Monro Services Limited

Documents

Total Documents68
Total Pages242

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off
12 March 2013Final Gazette dissolved via voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
27 November 2012First Gazette notice for voluntary strike-off
15 November 2012Application to strike the company off the register
15 November 2012Application to strike the company off the register
16 August 2012Total exemption small company accounts made up to 31 May 2012
16 August 2012Total exemption small company accounts made up to 31 May 2012
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
1 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 2
5 January 2012Termination of appointment of Susan Monro as a director
5 January 2012Termination of appointment of Susan Monro as a director on 5 January 2012
9 November 2011Total exemption small company accounts made up to 31 May 2011
9 November 2011Total exemption small company accounts made up to 31 May 2011
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders
13 August 2010Total exemption small company accounts made up to 31 May 2010
13 August 2010Total exemption small company accounts made up to 31 May 2010
29 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
29 July 2010Annual return made up to 27 May 2010 with a full list of shareholders
28 July 2010Director's details changed for Susan Monro on 27 May 2010
28 July 2010Director's details changed for Susan Monro on 27 May 2010
28 July 2010Director's details changed for Gordon Fraser Monro on 27 May 2010
28 July 2010Director's details changed for Gordon Fraser Monro on 27 May 2010
4 September 2009Total exemption small company accounts made up to 31 May 2009
4 September 2009Total exemption small company accounts made up to 31 May 2009
31 May 2009Return made up to 27/05/09; full list of members
31 May 2009Return made up to 27/05/09; full list of members
11 September 2008Total exemption small company accounts made up to 31 May 2008
11 September 2008Total exemption small company accounts made up to 31 May 2008
27 May 2008Return made up to 27/05/08; full list of members
27 May 2008Return made up to 27/05/08; full list of members
13 May 2008Director's change of particulars / susan monro / 08/05/2008
13 May 2008Director's Change of Particulars / susan monro / 08/05/2008 / HouseName/Number was: , now: 2; Street was: 20 sandstone close, now: treefields; Area was: calvert green, now: tudor meadows; Post Code was: MK18 2FF, now: MK18 1GP
13 May 2008Registered office changed on 13/05/2008 from 20 sandstone close calvert buckingham buckinghamshire MK18 2FF
13 May 2008Director and Secretary's Change of Particulars / gordon monro / 08/05/2008 / HouseName/Number was: , now: 2; Street was: 20 sandstone close, now: treefields; Area was: calvert, now: tudor meadows; Post Code was: MK18 2FF, now: MK18 1GP
13 May 2008Registered office changed on 13/05/2008 from 20 sandstone close calvert buckingham buckinghamshire MK18 2FF
13 May 2008Director and secretary's change of particulars / gordon monro / 08/05/2008
8 February 2008Total exemption small company accounts made up to 31 May 2007
8 February 2008Total exemption small company accounts made up to 31 May 2007
11 June 2007Return made up to 27/05/07; full list of members
11 June 2007Return made up to 27/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 May 2007Director's particulars changed
25 May 2007Secretary's particulars changed;director's particulars changed
25 May 2007Director's particulars changed
25 May 2007Secretary's particulars changed;director's particulars changed
1 April 2007Registered office changed on 01/04/07 from: hazeldene, st marys hill ascot berkshire SL5 9AP
1 April 2007Registered office changed on 01/04/07 from: hazeldene, st marys hill ascot berkshire SL5 9AP
2 January 2007Total exemption small company accounts made up to 31 May 2006
2 January 2007Total exemption small company accounts made up to 31 May 2006
7 June 2006Return made up to 27/05/06; full list of members
7 June 2006Return made up to 27/05/06; full list of members
28 March 2006Total exemption small company accounts made up to 31 May 2005
28 March 2006Total exemption small company accounts made up to 31 May 2005
20 June 2005Return made up to 27/05/05; full list of members
20 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 July 2004Secretary resigned
28 July 2004Secretary resigned
28 July 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2
28 July 2004New secretary appointed;new director appointed
28 July 2004New director appointed
28 July 2004Director resigned
28 July 2004New director appointed
28 July 2004Director resigned
28 July 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2
28 July 2004New secretary appointed;new director appointed
27 May 2004Incorporation
27 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing