About

Registered Number: 00301203
Date of Incorporation: 27/05/1935 (89 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2017 (6 years and 6 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Monument Investment Trust Ltd was established in 1935, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2017
LIQ13 - N/A 20 September 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 20 October 2016
RESOLUTIONS - N/A 14 October 2016
4.70 - N/A 14 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 13 February 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 December 2009
CH04 - Change of particulars for corporate secretary 22 December 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 29 December 2008
RESOLUTIONS - N/A 26 November 2008
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 28 August 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 20 December 2006
AUD - Auditor's letter of resignation 03 August 2006
225 - Change of Accounting Reference Date 18 July 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 25 July 2005
363a - Annual Return 04 January 2005
AUD - Auditor's letter of resignation 13 October 2004
AA - Annual Accounts 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
287 - Change in situation or address of Registered Office 02 February 2004
363a - Annual Return 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288b - Notice of resignation of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 12 May 2003
363a - Annual Return 02 January 2003
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363a - Annual Return 03 January 2002
AA - Annual Accounts 27 March 2001
363a - Annual Return 02 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2000
287 - Change in situation or address of Registered Office 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 29 March 2000
363a - Annual Return 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
AA - Annual Accounts 08 April 1999
363a - Annual Return 20 January 1999
325 - Location of register of directors' interests in shares etc 11 May 1998
353 - Register of members 01 May 1998
287 - Change in situation or address of Registered Office 18 April 1998
AA - Annual Accounts 18 March 1998
363a - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
AUD - Auditor's letter of resignation 30 June 1997
AA - Annual Accounts 11 February 1997
363a - Annual Return 22 January 1997
363x - Annual Return 30 January 1996
AA - Annual Accounts 18 January 1996
AA - Annual Accounts 13 February 1995
363x - Annual Return 16 January 1995
AA - Annual Accounts 28 February 1994
363x - Annual Return 19 January 1994
288 - N/A 03 September 1993
AA - Annual Accounts 18 January 1993
363x - Annual Return 15 January 1993
395 - Particulars of a mortgage or charge 02 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1992
AA - Annual Accounts 21 February 1992
363x - Annual Return 19 January 1992
287 - Change in situation or address of Registered Office 12 August 1991
325 - Location of register of directors' interests in shares etc 12 August 1991
353 - Register of members 12 August 1991
288 - N/A 16 May 1991
AA - Annual Accounts 28 February 1991
363x - Annual Return 25 February 1991
RESOLUTIONS - N/A 21 September 1990
RESOLUTIONS - N/A 21 September 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 15 February 1990
288 - N/A 20 September 1989
RESOLUTIONS - N/A 21 August 1989
288 - N/A 21 August 1989
AA - Annual Accounts 19 June 1989
363 - Annual Return 24 April 1989
288 - N/A 11 October 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 28 March 1988
363 - Annual Return 01 April 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 April 1986

Mortgages & Charges

Description Date Status Charge by
Deed of release and substitution 25 September 1992 Fully Satisfied

N/A

Mortgage 27 November 1979 Fully Satisfied

N/A

Mortgage 24 October 1939 Fully Satisfied

N/A

Charge under lr act 1925 01 November 1937 Fully Satisfied

N/A

Mortgage 08 May 1936 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.