Advanced company searchLink opens in new window

MONITOR CYMRU WALES LIMITED

Company number 06629843

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 December 2011
13 Jan 2011 AD01 Registered office address changed from Plas Gogerddan Aberystwyth Ceredigion SY23 3EB on 13 January 2011
05 Jan 2011 4.20 Statement of affairs with form 4.19
05 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-21
05 Jan 2011 600 Appointment of a voluntary liquidator
27 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-27
  • GBP 2
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 March 2010
16 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Sep 2009 363a Return made up to 25/06/09; full list of members
25 Aug 2009 288b Appointment Terminated Director iolo walters
25 Aug 2009 288b Appointment Terminated Secretary michael tinning
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Apr 2009 288a Director appointed wynne melville jones
09 Apr 2009 288a Director and secretary appointed arwyn rhodri davies
09 Apr 2009 287 Registered office changed on 09/04/2009 from pendragon house fitzalan road newport road cardiff city of cardiff CF24 0BA
25 Jun 2008 NEWINC Incorporation