Established in 2003, Monbello Blinds Ltd are based in Newcastle Upon Tyne, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has 2 directors listed at Companies House.
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 |