About

Registered Number: 03960176
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 8 months ago)
Registered Address: C/O BDO LLP, 125 Colmore Row, Birmingham, B3 3SD

 

Founded in 2000, Monarch Contract Recruitment Ltd are based in Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINI, Nicolas 26 April 2000 28 February 2001 1
MALE, Hayden Dean 26 April 2000 16 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 28 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 03 February 2007
CERTNM - Change of name certificate 08 September 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 05 February 2004
AUD - Auditor's letter of resignation 09 January 2004
287 - Change in situation or address of Registered Office 01 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 05 April 2002
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
287 - Change in situation or address of Registered Office 24 January 2001
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
CERTNM - Change of name certificate 27 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.