Based in Surrey, Monaman Ltd was setup in 1993, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company. Dickson, Stephen William, Scott, Nigel Philip are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICKSON, Stephen William | 20 May 1996 | - | 1 |
SCOTT, Nigel Philip | 20 May 1996 | 11 July 1997 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 07 September 2001 | |
AC92 - N/A | 07 September 2001 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 February 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
363a - Annual Return | 10 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 1999 | |
287 - Change in situation or address of Registered Office | 10 June 1999 | |
RESOLUTIONS - N/A | 23 June 1998 | |
CERT10 - Re-registration of a company from public to private | 23 June 1998 | |
MAR - Memorandum and Articles - used in re-registration | 22 June 1998 | |
53 - Application by a public company for re-registration as a private company | 22 June 1998 | |
363s - Annual Return | 27 April 1998 | |
225 - Change of Accounting Reference Date | 14 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
CERTNM - Change of name certificate | 05 December 1997 | |
AA - Annual Accounts | 03 December 1997 | |
287 - Change in situation or address of Registered Office | 11 June 1997 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 10 November 1996 | |
288 - N/A | 13 August 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
288 - N/A | 11 July 1996 | |
363s - Annual Return | 23 May 1996 | |
CERTNM - Change of name certificate | 21 March 1996 | |
AA - Annual Accounts | 30 November 1995 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 30 April 1995 | |
RESOLUTIONS - N/A | 26 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1995 | |
123 - Notice of increase in nominal capital | 26 April 1995 | |
288 - N/A | 26 April 1995 | |
288 - N/A | 27 February 1995 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 15 February 1995 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 15 February 1995 | |
CERTNM - Change of name certificate | 14 October 1994 | |
363s - Annual Return | 31 May 1994 | |
287 - Change in situation or address of Registered Office | 01 September 1993 | |
288 - N/A | 01 September 1993 | |
288 - N/A | 01 September 1993 | |
288 - N/A | 01 September 1993 | |
NEWINC - New incorporation documents | 15 April 1993 |