About

Registered Number: 03716301
Date of Incorporation: 19/02/1999 (25 years and 2 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Monaleen Ltd was established in 1999, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 31 July 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 12 June 2015
4.20 - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
CERTNM - Change of name certificate 03 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
CH03 - Change of particulars for secretary 26 October 2011
CH01 - Change of particulars for director 26 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 June 2010
MEM/ARTS - N/A 10 March 2010
AR01 - Annual Return 08 March 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
RESOLUTIONS - N/A 09 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2008
353 - Register of members 04 April 2008
363a - Annual Return 02 April 2008
353 - Register of members 01 April 2008
AA - Annual Accounts 21 December 2007
225 - Change of Accounting Reference Date 12 December 2007
CERTNM - Change of name certificate 03 December 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
363s - Annual Return 20 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 09 December 2005
CERTNM - Change of name certificate 22 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
395 - Particulars of a mortgage or charge 24 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
AA - Annual Accounts 15 October 2002
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 07 March 2000
395 - Particulars of a mortgage or charge 08 January 2000
AUD - Auditor's letter of resignation 10 November 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
CERTNM - Change of name certificate 07 April 1999
RESOLUTIONS - N/A 02 April 1999
123 - Notice of increase in nominal capital 02 April 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 2005 Outstanding

N/A

Debenture 20 May 2004 Fully Satisfied

N/A

Legal mortgage 20 May 2004 Fully Satisfied

N/A

Debenture 14 August 2002 Outstanding

N/A

Debenture containing fixed and floating charges 06 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.