Monbello Blinds Ltd was founded on 25 September 2003 and are based in Newcastle Upon Tyne. Hynes, Mary Alice, Hynes, Paul Jerome are listed as the directors of Monbello Blinds Ltd. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYNES, Mary Alice | 25 September 2003 | - | 1 |
HYNES, Paul Jerome | 25 September 2003 | 30 November 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2020 | |
LIQ14 - N/A | 11 May 2020 | |
LIQ03 - N/A | 20 November 2019 | |
AD01 - Change of registered office address | 28 March 2019 | |
LIQ03 - N/A | 13 November 2018 | |
LIQ03 - N/A | 18 October 2017 | |
AD01 - Change of registered office address | 28 September 2016 | |
RESOLUTIONS - N/A | 26 September 2016 | |
4.20 - N/A | 26 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 September 2016 | |
AA - Annual Accounts | 21 June 2016 | |
MR01 - N/A | 29 March 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
MR01 - N/A | 19 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 24 May 2014 | |
AAMD - Amended Accounts | 04 April 2014 | |
AAMD - Amended Accounts | 04 April 2014 | |
AAMD - Amended Accounts | 04 April 2014 | |
AP01 - Appointment of director | 12 December 2013 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 06 June 2013 | |
TM02 - Termination of appointment of secretary | 06 December 2012 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 10 November 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 14 July 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 27 May 2006 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
363s - Annual Return | 18 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
NEWINC - New incorporation documents | 25 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2016 | Outstanding |
N/A |
A registered charge | 01 October 2015 | Outstanding |
N/A |
Debenture | 24 May 2006 | Outstanding |
N/A |